Advanced company searchLink opens in new window

BROPHY ENTERPRISE LIMITED

Company number 01001462

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)
14 Oct 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
28 Jul 2014 4.70 Declaration of solvency
18 Jul 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014
15 Jul 2014 600 Appointment of a voluntary liquidator
15 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,100,000
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 AP01 Appointment of Mr Andrew Michael Eastwood as a director
09 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
07 Apr 2011 TM01 Termination of appointment of Gary Parker as a director
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Dec 2010 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Feb 2010 TM01 Termination of appointment of David Foster as a director
18 Feb 2010 TM01 Termination of appointment of Martin Joyce as a director