Advanced company searchLink opens in new window

BROOKHOUSE PROJECTS LIMITED

Company number 09350503

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-24
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