- Company Overview for BROCKHAMPTON BOOKS LIMITED (09051723)
- Filing history for BROCKHAMPTON BOOKS LIMITED (09051723)
- People for BROCKHAMPTON BOOKS LIMITED (09051723)
- Insolvency for BROCKHAMPTON BOOKS LIMITED (09051723)
- More for BROCKHAMPTON BOOKS LIMITED (09051723)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2020 | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
26 Nov 2018 | LIQ02 | Statement of affairs | |
23 Nov 2018 | AD01 | Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 26-28 Goodall Street Walsall WS1 1QL on 23 November 2018 | |
20 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | AA | Micro company accounts made up to 31 December 2016 | |
14 Feb 2018 | TM01 | Termination of appointment of James Birney as a director on 17 November 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
06 Dec 2017 | PSC04 | Change of details for Mr Finbarr Patrick Martin Mccabe as a person with significant control on 17 November 2017 | |
05 Dec 2017 | PSC07 | Cessation of James Birney as a person with significant control on 17 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
30 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Feb 2016 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
01 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 June 2014
|