- Company Overview for BROOK PROPERTIES (BIRMINGHAM) LIMITED (05900520)
- Filing history for BROOK PROPERTIES (BIRMINGHAM) LIMITED (05900520)
- People for BROOK PROPERTIES (BIRMINGHAM) LIMITED (05900520)
- Charges for BROOK PROPERTIES (BIRMINGHAM) LIMITED (05900520)
- Insolvency for BROOK PROPERTIES (BIRMINGHAM) LIMITED (05900520)
- More for BROOK PROPERTIES (BIRMINGHAM) LIMITED (05900520)
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
|
|
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
|
|
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 |