Advanced company searchLink opens in new window

BROONALE LIMITED

Company number 01137141

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2011 DS01 Application to strike the company off the register
22 Dec 2011 AD01 Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011
04 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 9,999
04 Nov 2011 CH01 Director's details changed for Mrs Anne Louise Oliver on 4 November 2011
04 Nov 2011 CH03 Secretary's details changed for Mrs Anne Louise Oliver on 4 November 2011
26 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Oct 2011 CH01 Director's details changed for Mr Sean Michael Paterson on 14 October 2011
10 Oct 2011 AP01 Appointment of Mr Sean Michael Paterson as a director on 29 September 2011
10 Oct 2011 TM01 Termination of appointment of Craig Tedford as a director on 29 September 2011
11 Sep 2011 AP01 Appointment of Mr John Charles Low as a director on 29 August 2011
11 Sep 2011 TM01 Termination of appointment of William John Payne as a director on 29 August 2011
16 Aug 2011 DS02 Withdraw the company strike off application
11 Aug 2011 DS01 Application to strike the company off the register
11 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
09 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
07 Apr 2009 AA Accounts made up to 31 December 2008
03 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
18 Feb 2009 288b Appointment Terminated Director and Secretary simon aves
13 Feb 2009 288a Director appointed craig tedford
08 Feb 2009 288a Director appointed william john payne
29 Jan 2009 288a Secretary appointed anne louise oliver
04 Nov 2008 363a Return made up to 31/10/08; full list of members