- Company Overview for BROLLEY.CO.UK LTD (07048418)
- Filing history for BROLLEY.CO.UK LTD (07048418)
- People for BROLLEY.CO.UK LTD (07048418)
- Charges for BROLLEY.CO.UK LTD (07048418)
- Insolvency for BROLLEY.CO.UK LTD (07048418)
- More for BROLLEY.CO.UK LTD (07048418)
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) |
---|---|---|---|
06 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2018 | TM01 | Termination of appointment of Lucy Elizabeth De Koby Bressard as a director on 1 April 2015 | |
06 Dec 2018 | TM01 | Termination of appointment of Jean-Luc Bressard as a director on 1 April 2015 | |
06 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2018 | |
22 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 May 2017 | |
22 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
17 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 May 2015 | AD01 | Registered office address changed from Union House Eridge Road Tunbridge Wells Kent TN4 8HF to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 27 May 2015 | |
22 May 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2015 | 600 | Appointment of a voluntary liquidator | |
22 May 2015 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
23 Sep 2014 | MR01 |
Registration of charge 070484180002, created on 23 September 2014
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Mr Jean-Luc Bressard on 11 November 2012 | |
29 Oct 2013 | CH01 | Director's details changed for Mrs Lucy Elizabeth De Koby Bressard on 10 November 2012 | |
02 Apr 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
08 Jan 2013 | AD01 | Registered office address changed from Judd House 16 East Street Tonbridge Kent TN9 1HG England on 8 January 2013 | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
19 Oct 2012 | TM01 | Termination of appointment of Jean-Luc Bressard as a director | |
05 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders |