- Company Overview for BROOK BARNES JAMES QUANTITY SURVEYING LTD (08020231)
- Filing history for BROOK BARNES JAMES QUANTITY SURVEYING LTD (08020231)
- People for BROOK BARNES JAMES QUANTITY SURVEYING LTD (08020231)
- Insolvency for BROOK BARNES JAMES QUANTITY SURVEYING LTD (08020231)
- More for BROOK BARNES JAMES QUANTITY SURVEYING LTD (08020231)
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) |
---|---|---|---|
15 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 April 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from 22 London Road Riverhead Sevenoaks Kent TN13 2BT to 53 Pilgrims Way West Otford Sevenoaks Kent TN14 5JQ on 15 January 2016 | |
20 May 2015 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AD01 | Registered office address changed from Claysmore Cottage Clay Hill, Enfield, Middlesex, EN2 9JJ to 22 London Road Riverhead Sevenoaks Kent TN13 2BT on 9 April 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | TM01 | Termination of appointment of Marilyn Barnes as a director | |
08 May 2014 | TM01 | Termination of appointment of Marilyn Barnes as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Anthony Barnes as a director | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
03 Jun 2013 | CH01 | Director's details changed for Mrs Suzanne James on 5 May 2012 | |
03 Jun 2013 | CH01 | Director's details changed for Mr Nicholas William James on 2 May 2012 | |
04 Apr 2012 | NEWINC |
Incorporation
|