Advanced company searchLink opens in new window

BROOKE RENOVATION LTD

Company number 06562567

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2014 4.68 Liquidators' statement of receipts and payments to 14 October 2014
23 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
02 Jul 2013 AD01 Registered office address changed from 2 Rookery Bank Deepcar Sheffield S36 2NQ on 2 July 2013
26 Jun 2013 4.20 Statement of affairs with form 4.19
26 Jun 2013 600 Appointment of a voluntary liquidator
26 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
18 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
25 Jun 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
25 Jun 2012 TM02 Termination of appointment of Nina Lucett as a secretary on 1 October 2009
13 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
21 Oct 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Jason Lee Lycett on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Nina Lucett on 21 October 2011
05 Sep 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Jul 2011 AR01 Annual return made up to 11 April 2010 with full list of shareholders
22 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2009 363a Return made up to 11/04/09; full list of members
29 Jul 2009 288a Director and secretary appointed nina lucett
11 Apr 2008 NEWINC Incorporation