- Company Overview for BROOKS & CO ACCOUNTANTS (06623704)
- Filing history for BROOKS & CO ACCOUNTANTS (06623704)
- People for BROOKS & CO ACCOUNTANTS (06623704)
- More for BROOKS & CO ACCOUNTANTS (06623704)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
10 May 2019 | TM01 | Termination of appointment of Michael John Harding as a director on 31 July 2018 | |
10 May 2019 | TM02 | Termination of appointment of Michael John Harding as a secretary on 31 July 2018 | |
10 May 2019 | AD01 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 May 2019 | |
10 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
26 Mar 2018 | AP01 | Appointment of Mr Michael Robinson as a director on 26 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mrs Sundareswary Araniyasundaran as a director on 26 March 2018 | |
22 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
16 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
|
|
24 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
08 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
18 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
27 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Mrs Frances Barbara Down as a director | |
24 Jul 2012 | TM01 | Termination of appointment of Roger Ferris as a director | |
02 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
10 Aug 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Roger Ferris on 17 June 2010 | |
15 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
15 Jul 2009 | 190 | Location of debenture register | |
15 Jul 2009 | 353 | Location of register of members | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from M10 day court 20-22 brighton road sutton surrey SM2 5BN | |
15 Jul 2009 | 288c | Director's change of particulars / roger ferris / 17/06/2009 |