- Company Overview for BROOKHOUSE PROJECTS LIMITED (09350503)
- Filing history for BROOKHOUSE PROJECTS LIMITED (09350503)
- People for BROOKHOUSE PROJECTS LIMITED (09350503)
- Insolvency for BROOKHOUSE PROJECTS LIMITED (09350503)
- More for BROOKHOUSE PROJECTS LIMITED (09350503)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2021 | |
05 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2020 | |
17 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 September 2019 | |
01 Jul 2020 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 1 July 2020 | |
27 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
24 Oct 2018 | AD01 | Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to 24 Conduit Place London W2 1EP on 24 October 2018 | |
18 Oct 2018 | LIQ02 | Statement of affairs | |
18 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AA | Micro company accounts made up to 30 December 2016 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
13 Feb 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
13 Feb 2018 | TM01 | Termination of appointment of Jonathan Beale as a director on 12 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Jonathan Beale as a person with significant control on 13 February 2018 | |
13 Feb 2018 | PSC07 | Cessation of Jhantilal Vaghji Halai as a person with significant control on 13 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Jhantilal Vaghji Halai as a director on 12 February 2018 | |
30 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
14 Aug 2017 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 14 August 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 December 2015 | |
30 Jan 2017 | AA01 | Previous accounting period extended from 30 December 2016 to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates |