- Company Overview for BROOKER DEVELOPMENTS LTD (09361796)
- Filing history for BROOKER DEVELOPMENTS LTD (09361796)
- People for BROOKER DEVELOPMENTS LTD (09361796)
- More for BROOKER DEVELOPMENTS LTD (09361796)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2018 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
22 Nov 2017 | CH01 | Director's details changed for Mr Russell Charles Brooker on 21 November 2017 | |
30 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
01 Jun 2015 | CH03 | Secretary's details changed for Mrs Cheryl Catherine Brooker on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 49 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8UU England to 2 West Street Ware Hertfordshire SG12 9EE on 1 June 2015 | |
25 Feb 2015 | CH03 | Secretary's details changed for Miss Cheryl Catherine Poole on 23 December 2014 | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|