Advanced company searchLink opens in new window

HOLBROOK & SON EXPORTS LIMITED

Company number 11675351

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 PSC04 Change of details for Mr Frederic Wilfried Pierre Holbrook as a person with significant control on 9 December 2020
31 Dec 2020 DS01 Application to strike the company off the register
29 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
29 Jun 2020 PSC07 Cessation of Henry Clarence George Gustave Holbrook as a person with significant control on 28 September 2019
12 Jun 2020 AD01 Registered office address changed from C/O Gilbody and Co 65 Sackville Road Hove BN3 3WE England to 201a Church Road Hove BN3 2AB on 12 June 2020
30 Sep 2019 TM01 Termination of appointment of Henry Clarence George Gustave Holbrook as a director on 21 September 2019
19 Aug 2019 AD01 Registered office address changed from C/O Gilbody Ad Co 65 Sackville Road Hove BN3 3WE England to C/O Gilbody and Co 65 Sackville Road Hove BN3 3WE on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from 66B Sackville Road Hove BN3 3HA United Kingdom to C/O Gilbody and Co 65 Sackville Road Hove BN3 3WE on 19 August 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
25 Feb 2019 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 66B Sackville Road Hove BN3 3HA on 25 February 2019
25 Feb 2019 PSC07 Cessation of Lester Aldridge (Management) Limited as a person with significant control on 25 February 2019
25 Feb 2019 TM01 Termination of appointment of Susan Edwina Cowan as a director on 25 February 2019
25 Feb 2019 PSC01 Notification of Henry Clarence George Gustave Holbrook as a person with significant control on 25 February 2019
25 Feb 2019 PSC01 Notification of Frederic Wilfried Pierre Holbrook as a person with significant control on 25 February 2019
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 100
25 Feb 2019 AP01 Appointment of Mr Henry Clarence George Gustave Holbrook as a director on 25 February 2019
25 Feb 2019 AP01 Appointment of Mr Frederic Wilfried Pierre Holbrook as a director on 25 February 2019
13 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-13
  • GBP 1