- Company Overview for BROCKSFORD LIMITED (08359344)
- Filing history for BROCKSFORD LIMITED (08359344)
- People for BROCKSFORD LIMITED (08359344)
- More for BROCKSFORD LIMITED (08359344)
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
|
|
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
|
|
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
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2013 | NEWINC |
Incorporation
|