- Company Overview for BROOKSIDE BUILDING CONTRACTORS LTD (06164406)
- Filing history for BROOKSIDE BUILDING CONTRACTORS LTD (06164406)
- People for BROOKSIDE BUILDING CONTRACTORS LTD (06164406)
- Charges for BROOKSIDE BUILDING CONTRACTORS LTD (06164406)
- More for BROOKSIDE BUILDING CONTRACTORS LTD (06164406)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Mar 2014 | AA01 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
19 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
29 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Jan 2011 | CH01 | Director's details changed for Mr Pawel Tumilowicz on 1 March 2010 | |
31 Jan 2011 | CH03 | Secretary's details changed for Jolanta Tumilowicz on 1 March 2010 | |
06 May 2010 | AD01 | Registered office address changed from C/O the Chartwell Partnership Ltd 39a Leicester Road Salford Greater Manchester Lancs M7 4AS Uk on 6 May 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Pawel Tumilowicz on 1 January 2010 | |
18 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
01 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 14 | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
09 Jun 2009 | 363a | Return made up to 15/03/09; full list of members | |
13 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 |