Advanced company searchLink opens in new window

BROOKMANN HOME LIMITED

Company number 07568206

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)
24 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
24 May 2023 WU15 Notice of final account prior to dissolution
16 Dec 2022 WU07 Progress report in a winding up by the court
14 Dec 2021 WU07 Progress report in a winding up by the court
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-25 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021
03 Dec 2020 WU07 Progress report in a winding up by the court
12 Dec 2019 AD01 Registered office address changed from Herschel House/58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-25 Arcadia Avenue London N3 2JU on 12 December 2019
11 Dec 2019 WU07 Progress report in a winding up by the court
20 Nov 2018 WU07 Progress report in a winding up by the court
03 Nov 2017 WU07 Progress report in a winding up by the court
28 Nov 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/10/2016
10 Nov 2015 LIQ MISC INSOLVENCY:annual progress report for period up to 08/10/2015
03 Nov 2014 LIQ MISC Insolvency:progress report end 08/10/2014
07 Jan 2014 TM01 Termination of appointment of Myron Tennyson Mann as a director on 16 December 2013
07 Jan 2014 TM01 Termination of appointment of Charles Senter Brook Johnson as a director on 16 December 2013
21 Oct 2013 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 21 October 2013
18 Oct 2013 4.31 Appointment of a liquidator
13 Aug 2013 COCOMP Order of court to wind up
08 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2,250,000
01 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Jun 2012 CH01 Director's details changed for Myron Tennyson Mann on 1 June 2012
18 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders