Advanced company searchLink opens in new window

BROOK PROPERTIES (BIRMINGHAM) LIMITED

Company number 05900520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2021 WU15 Notice of final account prior to dissolution
26 Jun 2020 WU07 Progress report in a winding up by the court
19 Jun 2019 WU07 Progress report in a winding up by the court
29 Jun 2018 WU07 Progress report in a winding up by the court
05 Jul 2017 WU07 Progress report in a winding up by the court
16 May 2016 AD01 Registered office address changed from C/O Rlk Solicitors Limited 26 Calthorpe Road Edgbaston Birmingham B15 1RP to St. Philips Point Temple Row Birmingham West Midlands B2 5AF on 16 May 2016
13 May 2016 4.31 Appointment of a liquidator
11 Feb 2016 COCOMP Order of court to wind up
21 Jan 2016 MR01 Registration of charge 059005200001, created on 12 January 2016
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2015 AA Partial exemption accounts made up to 31 August 2014
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
14 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 August 2009
05 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 August 2012
05 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 August 2011
05 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 August 2010
05 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 August 2008
18 Dec 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
18 Dec 2013 CH01 Director's details changed for Saima Parveen on 30 September 2013
18 Dec 2013 CH03 Secretary's details changed for Mohamed Irfan on 30 September 2013
30 Sep 2013 AD01 Registered office address changed from 176 Norman Road Smethwick West Midlands B67 5PE United Kingdom on 30 September 2013