Advanced company searchLink opens in new window

M & G (BROOK STREET) LIMITED

Company number 07573868

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)
08 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
06 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
30 Jun 2014 4.20 Statement of affairs with form 4.19
30 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jun 2014 600 Appointment of a voluntary liquidator
30 Jun 2014 AD01 Registered office address changed from 1-2 Central Building Brook Street Wrexham LL13 7LH on 30 June 2014
30 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up order 19/06/2014
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
20 Jul 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Mahmut Icer on 18 June 2012
28 May 2012 AD01 Registered office address changed from C/O Alton & Co 237 Kennington Lane London SE11 5QU on 28 May 2012
17 Jan 2012 TM01 Termination of appointment of Lisa Brook as a director
12 Sep 2011 AP01 Appointment of Mahmut Icer as a director
12 Sep 2011 AP01 Appointment of Lisa Shirley Brook as a director
12 Sep 2011 TM01 Termination of appointment of Simon Williams as a director
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 2
12 Sep 2011 AD01 Registered office address changed from Exchange House White Friars Chester Cheshire CH1 1DP on 12 September 2011
09 Sep 2011 CERTNM Company name changed johoco 2112 LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-07-01
09 Sep 2011 CONNOT Change of name notice