- Company Overview for BROOKES KITCHENS LIMITED (13878212)
- Filing history for BROOKES KITCHENS LIMITED (13878212)
- People for BROOKES KITCHENS LIMITED (13878212)
- Charges for BROOKES KITCHENS LIMITED (13878212)
- Insolvency for BROOKES KITCHENS LIMITED (13878212)
- More for BROOKES KITCHENS LIMITED (13878212)
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) |
---|---|---|---|
12 Dec 2024 | LIQ02 | Statement of affairs | |
12 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2024 | AD01 | Registered office address changed from Unit 9 Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 9 December 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Applight Limited as a director on 1 September 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Peter Antony Higgs as a director on 1 September 2024 | |
10 Jul 2024 | AP01 | Appointment of Mr Peter Antony Higgs as a director on 1 July 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Nov 2023 | MR01 | Registration of charge 138782120001, created on 27 November 2023 | |
28 Nov 2023 | PSC02 | Notification of Applight Limited as a person with significant control on 6 November 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Paul Edward Ashley Brookes as a person with significant control on 6 November 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
16 Nov 2023 | SH08 | Change of share class name or designation | |
10 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Oct 2023 | AP02 | Appointment of Applight Limited as a director on 6 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Unit 9 Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE on 6 October 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
02 Mar 2023 | CH01 | Director's details changed for Mr Paul Edward Ashley Brookes on 2 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Unit 9 Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
15 Jun 2022 | AD01 | Registered office address changed from Tythe Barn Shrewsbury Road Cressage Shrewsbury SY5 6AA United Kingdom to Unit 9 Hussey Road Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE on 15 June 2022 | |
28 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-28
|