Advanced company searchLink opens in new window

BROOKBANK SYSTEMS LIMITED

Company number 06686694

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
17 Jan 2014 AP01 Appointment of Yvette Laurent as a director
16 Jan 2014 TM01 Termination of appointment of Malcolm Jewell as a director
29 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Oct 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 June 2013
08 Feb 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
13 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Aug 2012 AD01 Registered office address changed from 29 Corporation Road Springbourne Bournemouth Dorset BH1 4SJ United Kingdom on 8 August 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
11 Nov 2010 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 11 November 2010
11 Nov 2010 TM01 Termination of appointment of Yehiam Avissar as a director
11 Nov 2010 AP01 Appointment of Malcolm Alec Jewell as a director
12 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
07 Apr 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
06 Apr 2010 CH04 Secretary's details changed for Capital Securities Limited on 1 November 2009
16 Jan 2009 123 Gbp nc 100/1000\02/09/08
15 Jan 2009 363a Return made up to 15/01/09; full list of members
06 Jan 2009 288a Secretary appointed capital securities LIMITED