- Company Overview for BROOKLANDS HOUSE LIMITED (06424208)
- Filing history for BROOKLANDS HOUSE LIMITED (06424208)
- People for BROOKLANDS HOUSE LIMITED (06424208)
- Insolvency for BROOKLANDS HOUSE LIMITED (06424208)
- More for BROOKLANDS HOUSE LIMITED (06424208)
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) |
---|---|---|---|
22 Oct 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2010 | |
22 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2010 | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from riverbank house 1 putney bridge approach london SW6 3JD | |
14 May 2009 | 600 | Appointment of a voluntary liquidator | |
14 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2009 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2009 | 363a | Return made up to 12/11/08; full list of members; amend | |
26 Nov 2008 | 363a | Return made up to 12/11/08; full list of members | |
26 Nov 2008 | 288a | Secretary appointed mr riaz virani | |
26 Nov 2008 | 288b | Appointment Terminated Secretary luis fernandes | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 3RD floor, diamond house 179 lower richmond road richmond surrey TW9 4LN | |
27 Feb 2008 | 225 | Curr ext from 30/11/2008 to 31/12/2008 | |
12 Nov 2007 | NEWINC | Incorporation |