Advanced company searchLink opens in new window

BROCKSFORD LIMITED

Company number 08359344

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
06 Oct 2014 AD01 Registered office address changed from 64 High Street Much Wenlock TF13 6AE to 10 Western Road Romford Essex RM1 3JT on 6 October 2014
19 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2014 AP01 Appointment of Mrs Yvonne Sheppard as a director on 29 April 2014
16 Jul 2014 TM01 Termination of appointment of Stephen Michael Foden as a director on 29 April 2014
16 Jul 2014 AP01 Appointment of Mr Paul Alan Sheppard as a director on 29 April 2014
16 Jul 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted