Advanced company searchLink opens in new window

SYMES BROOKS HOLDINGS LIMITED

Company number 07217560

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
05 Nov 2021 600 Appointment of a voluntary liquidator
05 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
05 Nov 2021 LIQ01 Declaration of solvency
04 Nov 2021 AD01 Registered office address changed from 9 Highgate Close Preston Lancashire PR2 8LP England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 4 November 2021
07 Sep 2021 PSC04 Change of details for Mrs Justine Brooks as a person with significant control on 5 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Sep 2021 PSC04 Change of details for Mr David Eric Symes Brooks as a person with significant control on 5 September 2021
09 Jun 2021 MR04 Satisfaction of charge 2 in full
09 Jun 2021 MR04 Satisfaction of charge 072175600003 in full
25 May 2021 AD01 Registered office address changed from Atria Spa Road Bolton Greater Manchester BL1 4AG to 9 Highgate Close Preston Lancashire PR2 8LP on 25 May 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
01 Apr 2021 MR01 Registration of charge 072175600003, created on 30 March 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 332
29 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
03 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Aug 2020 SH06 Cancellation of shares. Statement of capital on 26 June 2020
  • GBP 262
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
10 Dec 2019 MR04 Satisfaction of charge 1 in full
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
10 Dec 2018 AA Accounts for a small company made up to 31 March 2018