- Company Overview for BROOKMOORE LIMITED (09402200)
- Filing history for BROOKMOORE LIMITED (09402200)
- People for BROOKMOORE LIMITED (09402200)
- Charges for BROOKMOORE LIMITED (09402200)
- Insolvency for BROOKMOORE LIMITED (09402200)
- More for BROOKMOORE LIMITED (09402200)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 March 2018 | |
30 Mar 2017 | AD01 | Registered office address changed from Elwell Watchorn & Saxton Llp 1st Floor 1 East Poultry Avenue London EC1A 9PT England to 109 Swan Street Sileby Leicestershire LE12 7NN on 30 March 2017 | |
24 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT to Elwell Watchorn & Saxton Llp 1st Floor 1 East Poultry Avenue London EC1A 9PT on 21 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
14 Apr 2016 | AA01 | Previous accounting period extended from 31 January 2016 to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
12 Nov 2015 | CH03 | Secretary's details changed for Justin Peter Fletcher on 1 October 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 8 Newburgh Street London W1F 7RJ United Kingdom to C/O J P Fletcher & Co Warnford Court 29 Throgmorton Street London EC2N 2AT on 29 September 2015 | |
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 11 May 2015
|
|
28 May 2015 | SH08 | Change of share class name or designation | |
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | MR01 | Registration of charge 094022000001, created on 11 May 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|