Advanced company searchLink opens in new window

BROOKRIVER LIMITED

Company number SC397289

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)
15 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 TM01 Termination of appointment of Stephen Martin Burrows as a director on 15 March 2013
11 Dec 2012 AA Accounts made up to 31 March 2012
11 Sep 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
29 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 1
29 May 2012 TM01 Termination of appointment of Steve Michael Graham as a director on 24 May 2012
04 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
10 May 2011 AP01 Appointment of Mr Stephen Burrows as a director
10 May 2011 AP01 Appointment of Steve Michael Graham as a director
06 May 2011 TM01 Termination of appointment of Stephen Mabbott as a director
06 May 2011 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 6 May 2011
06 May 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Apr 2011 NEWINC Incorporation