- Company Overview for BROOKS & BROOKS GLOBAL HOLDINGS LIMITED (08900925)
- Filing history for BROOKS & BROOKS GLOBAL HOLDINGS LIMITED (08900925)
- People for BROOKS & BROOKS GLOBAL HOLDINGS LIMITED (08900925)
- More for BROOKS & BROOKS GLOBAL HOLDINGS LIMITED (08900925)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2015 | DS01 | Application to strike the company off the register | |
02 Sep 2014 | CH01 | Director's details changed for Mr Timothy John Brooks on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Sussette Pearce as a director on 2 September 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 38 Middlehill Road Colehill Wimborne Dorset BH21 2SE England on 16 June 2014 | |
19 May 2014 | TM01 | Termination of appointment of Richard Liddiard as a director | |
19 May 2014 | TM01 | Termination of appointment of John Newell as a director | |
19 Mar 2014 | CH01 | Director's details changed for Miss Sussette Pearce on 18 March 2014 | |
27 Feb 2014 | AP01 | Appointment of Mr John Robert Newell as a director | |
27 Feb 2014 | AP01 | Appointment of Mr Richard Greville Liddiard as a director | |
19 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
18 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-18
|