Advanced company searchLink opens in new window

BROOKMOORE LIMITED

Company number 09402200

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-13
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
  • GBP 200
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
  • GBP 200
28 May 2015 SH08 Change of share class name or designation
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 May 2015 MR01 Registration of charge 094022000001, created on 11 May 2015
22 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 2