- Company Overview for BROOKMANN HOME LIMITED (07568206)
- Filing history for BROOKMANN HOME LIMITED (07568206)
- People for BROOKMANN HOME LIMITED (07568206)
- Charges for BROOKMANN HOME LIMITED (07568206)
- Insolvency for BROOKMANN HOME LIMITED (07568206)
- More for BROOKMANN HOME LIMITED (07568206)
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
|
|
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 |