- Company Overview for DWS (BROOKLANDS) LIMITED (06944680)
- Filing history for DWS (BROOKLANDS) LIMITED (06944680)
- People for DWS (BROOKLANDS) LIMITED (06944680)
- Charges for DWS (BROOKLANDS) LIMITED (06944680)
- Insolvency for DWS (BROOKLANDS) LIMITED (06944680)
- More for DWS (BROOKLANDS) LIMITED (06944680)
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) |
---|---|---|---|
13 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2013 | 2.24B | Administrator's progress report to 8 January 2013 | |
08 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Aug 2012 | 2.24B | Administrator's progress report to 19 July 2012 | |
07 Mar 2012 | F2.18 | Notice of deemed approval of proposals | |
28 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
16 Feb 2012 | 2.17B | Statement of administrator's proposal | |
31 Jan 2012 | AD01 | Registered office address changed from Unit 1 & 2 Magnet Road West Thurrock Grays Essex RM20 4DP on 31 January 2012 | |
26 Jan 2012 | 2.12B | Appointment of an administrator | |
07 Nov 2011 | AP01 | Appointment of Mr Dave Smithyes as a director on 1 November 2011 | |
07 Nov 2011 | TM01 | Termination of appointment of Patrick Charles Marling as a director on 31 October 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr Scott Ramon Thompson as a director on 1 November 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr Paul Pancham as a director on 1 November 2011 | |
19 Oct 2011 | AA | Full accounts made up to 30 September 2010 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jun 2011 | AR01 |
Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
04 Apr 2011 | AP01 | Appointment of Mr Patrick Charles Marling as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Stephen Field as a director | |
09 Aug 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
09 Aug 2010 | TM02 | Termination of appointment of Kerry Nelder as a secretary | |
08 Apr 2010 | TM02 | Termination of appointment of Kerry Nelder as a secretary | |
08 Apr 2010 | AP01 | Appointment of Stephen David Field as a director |