Advanced company searchLink opens in new window

BROLLEY.CO.UK LTD

Company number 07048418

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-08
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000

Statement of capital on 2014-11-13
  • GBP 10,000
23 Sep 2014 MR01 Registration of charge 070484180002, created on 23 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • GBP 10,000
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