BROOKMANN HOME MANCHESTER 1877 LTD
Company number 00011136
- Company Overview for BROOKMANN HOME MANCHESTER 1877 LTD (00011136)
- Filing history for BROOKMANN HOME MANCHESTER 1877 LTD (00011136)
- People for BROOKMANN HOME MANCHESTER 1877 LTD (00011136)
- Charges for BROOKMANN HOME MANCHESTER 1877 LTD (00011136)
- Insolvency for BROOKMANN HOME MANCHESTER 1877 LTD (00011136)
- More for BROOKMANN HOME MANCHESTER 1877 LTD (00011136)
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) |
---|---|---|---|
26 Jan 2016 | AC92 | Restoration by order of the court | |
10 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2015 | 2.24B | Administrator's progress report to 1 May 2015 | |
10 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 22 May 2015 | |
10 Jun 2015 | 2.24B | Administrator's progress report to 22 May 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 29 January 2015 | |
04 Dec 2014 | 2.31B | Notice of extension of period of Administration | |
01 Jul 2014 | 2.24B | Administrator's progress report to 24 May 2014 | |
03 Feb 2014 | 1.4 | Notice of completion of voluntary arrangement | |
31 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
22 Jan 2014 | 2.17B | Statement of administrator's proposal | |
20 Jan 2014 | 2.16B | Statement of affairs with form 2.14B | |
07 Jan 2014 | TM01 | Termination of appointment of Myron Mann as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Charles Johnson as a director | |
04 Dec 2013 | AD01 | Registered office address changed from , C/O Uhy Hacker Young, St James Building 79 Oxford Street, Manchester, M1 6HT, United Kingdom on 4 December 2013 | |
03 Dec 2013 | 2.12B | Appointment of an administrator | |
11 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
12 Jun 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | AA | Full accounts made up to 31 March 2011 | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Aug 2012 | AR01 |
Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-15
|