- Company Overview for BROOKHOUSE STORES LIMITED (08530373)
- Filing history for BROOKHOUSE STORES LIMITED (08530373)
- People for BROOKHOUSE STORES LIMITED (08530373)
- More for BROOKHOUSE STORES LIMITED (08530373)
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) |
---|---|---|---|
30 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2018 | DS01 | Application to strike the company off the register | |
01 Dec 2017 | AD01 | Registered office address changed from 6 Sycamore Road Brookhouse Lancashire LA2 9PB to 6 Westfield Hamlet Nether Kellet Carnforth LA5 8AF on 1 December 2017 | |
09 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
03 Dec 2014 | CH01 | Director's details changed for Rachel Patricia Richardson on 23 August 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
25 Oct 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
17 May 2013 | CERTNM |
Company name changed brookhouse stroes LIMITED\certificate issued on 17/05/13
|
|
15 May 2013 | NEWINC |
Incorporation
|