- Company Overview for BROOKLANDS CHESHIRE LIMITED (07141777)
- Filing history for BROOKLANDS CHESHIRE LIMITED (07141777)
- People for BROOKLANDS CHESHIRE LIMITED (07141777)
- More for BROOKLANDS CHESHIRE LIMITED (07141777)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2011 | DS01 | Application to strike the company off the register | |
25 Feb 2011 | AR01 |
Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
|
|
09 Feb 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
09 Feb 2010 | AP01 | Appointment of Norman Leslie Barber as a director | |
09 Feb 2010 | AP01 | Appointment of James Edward Barber as a director | |
09 Feb 2010 | AP03 | Appointment of Norman Leslie Barrer as a secretary | |
09 Feb 2010 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 9 February 2010 | |
01 Feb 2010 | NEWINC |
Incorporation
|