Advanced company searchLink opens in new window

BROOK BARNES JAMES QUANTITY SURVEYING LTD

Company number 08020231

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-14
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted