- Company Overview for BROOKFIELD ENVIRONMENTAL LTD (SC467121)
- Filing history for BROOKFIELD ENVIRONMENTAL LTD (SC467121)
- People for BROOKFIELD ENVIRONMENTAL LTD (SC467121)
- Charges for BROOKFIELD ENVIRONMENTAL LTD (SC467121)
- Insolvency for BROOKFIELD ENVIRONMENTAL LTD (SC467121)
- More for BROOKFIELD ENVIRONMENTAL LTD (SC467121)
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) |
---|---|---|---|
06 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
05 Dec 2022 | AD01 | Registered office address changed from C/O Begbies Traynor 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 5 December 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 8 Balcomie Crescent Troon South Ayrshire KA10 7AR to 3rd Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 4 October 2022 | |
29 Sep 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
26 Aug 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
10 May 2022 | TM02 | Termination of appointment of James Ross Anderson as a secretary on 1 May 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
15 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
27 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 Balcomie Crescent Troon South Ayrshire KA10 7AR on 12 September 2016 | |
06 Sep 2016 | AP03 | Appointment of James Ross Anderson as a secretary on 31 August 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Caren Watt Young as a secretary on 30 August 2016 | |
08 Feb 2016 | AA01 | Current accounting period extended from 31 January 2016 to 28 February 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|