Advanced company searchLink opens in new window

T.M. BROOKS LIMITED

Company number 00862586

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)
13 May 2024 AD01 Registered office address changed from Unit 4 Dawley Estate Stallings Lane Kingswinford West Midlands DY6 7AP to 79 Caroline Street Birmingham B3 1UP on 13 May 2024
13 May 2024 LIQ02 Statement of affairs
13 May 2024 600 Appointment of a voluntary liquidator
13 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-02
25 Mar 2024 TM02 Termination of appointment of John Mark Sutherland-Fisher as a secretary on 25 March 2024
25 Mar 2024 TM01 Termination of appointment of Roger Gumbley as a director on 25 March 2024
13 Feb 2024 TM01 Termination of appointment of William Martin Penrose as a director on 13 February 2024
11 Oct 2023 AP01 Appointment of Mr William Martin Penrose as a director on 9 October 2023
11 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
02 Aug 2023 PSC05 Change of details for Rbjk Holdings Limited as a person with significant control on 31 July 2023
02 Aug 2023 AP01 Appointment of Mr Roger Gumbley as a director on 1 August 2023
01 Aug 2023 AP03 Appointment of Mr John Mark Sutherland-Fisher as a secretary on 1 August 2023
29 May 2023 TM01 Termination of appointment of John Richard Knight as a director on 29 May 2023
29 May 2023 TM01 Termination of appointment of Raymond Blin as a director on 29 May 2023
02 Feb 2023 MR04 Satisfaction of charge 008625860006 in full
20 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
18 Nov 2022 CH01 Director's details changed for Mr John Richard Knight on 18 November 2022
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Apr 2022 MR04 Satisfaction of charge 008625860007 in full
22 Mar 2022 MR01 Registration of charge 008625860008, created on 11 March 2022
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
18 May 2021 AP01 Appointment of Mr Lee Tony Davis as a director on 1 May 2021
14 May 2021 CH01 Director's details changed for Mr John Richard Knight on 23 March 2021
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020