Advanced company searchLink opens in new window

DWS (BROOKLANDS) LIMITED

Company number 06944680

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)
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
  • GBP 100
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