Advanced company searchLink opens in new window

BROOKSBANK & COLLINS LTD

Company number 08918635

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
10 Jun 2019 PSC04 Change of details for Mr Florian Tom Brooksbank as a person with significant control on 1 November 2017
07 Jun 2019 CH01 Director's details changed for Allan Collins on 7 June 2019
07 Jun 2019 PSC04 Change of details for Mr Alan Collins as a person with significant control on 7 June 2019
07 Jun 2019 CH01 Director's details changed for Mr Florian Tom Brooksbank on 1 May 2019
03 May 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
01 Mar 2019 PSC04 Change of details for Mr Alan Collins as a person with significant control on 1 March 2019
01 Mar 2019 PSC04 Change of details for Mr Florian Tom Brooksbank as a person with significant control on 1 March 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
09 Mar 2016 CH01 Director's details changed for Mr Florian Tom Brooksbank on 8 March 2016
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
08 Sep 2014 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD United Kingdom to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 50
  • GBP 50