Advanced company searchLink opens in new window

NYBROOK LTD

Company number 08470278

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 9 December 2018
09 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 9 December 2017
17 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 December 2016
22 Dec 2015 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Leonard Curtis House Elsm Square Bury New Road Whitefield M45 7TA on 22 December 2015
21 Dec 2015 600 Appointment of a voluntary liquidator
21 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
21 Dec 2015 4.20 Statement of affairs with form 4.19
05 Oct 2015 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 5 October 2015
27 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Dec 2014 AA Accounts for a dormant company made up to 31 May 2013
16 Dec 2014 AA01 Current accounting period shortened from 30 April 2014 to 31 May 2013
17 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
16 Aug 2013 CERTNM Company name changed steel elements (uk) LTD\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
  • NM01 ‐ Change of name by resolution
05 Apr 2013 CERTNM Company name changed steel elements ukk LTD\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
02 Apr 2013 NEWINC Incorporation