Advanced company searchLink opens in new window

BROOKS AVIATION LIMITED

Company number 06311958

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2016 CH01 Director's details changed for Philip John Hastings Brooks on 11 December 2014
07 Feb 2016 AA Total exemption small company accounts made up to 29 July 2014
07 Feb 2016 AD01 Registered office address changed from 82 Sandford Rd Sandford Road Nottingham NG3 6AH to 45 Rope Quays Gosport Hampshire PO12 1EN on 7 February 2016
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
10 Aug 2015 CH01 Director's details changed for Philip John Hastings Brooks on 25 September 2014
10 Aug 2015 CH03 Secretary's details changed for Sarah Jean Brooks on 25 September 2014
10 Aug 2015 AD01 Registered office address changed from 42 Buffins Road Odiham Hook Hampshire RG29 1PA to 82 Sandford Rd Sandford Road Nottingham NG3 6AH on 10 August 2015
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Feb 2014 AA Total exemption small company accounts made up to 30 July 2012
02 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2
10 Jan 2014 AR01 Annual return made up to 13 July 2013 with full list of shareholders
09 Jan 2014 AD01 Registered office address changed from Mill House, 58 Guildford Street Chertsey Surrey KT16 9BE on 9 January 2014
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AA01 Previous accounting period shortened from 30 July 2012 to 29 July 2012
26 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 30 July 2011
26 Apr 2012 AA01 Previous accounting period shortened from 31 July 2011 to 30 July 2011
17 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders