- Company Overview for BROOKS AVIATION LIMITED (06311958)
- Filing history for BROOKS AVIATION LIMITED (06311958)
- People for BROOKS AVIATION LIMITED (06311958)
- More for BROOKS AVIATION LIMITED (06311958)
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
|
|
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
|
|
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
|
|
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 |