Advanced company searchLink opens in new window

BROOKE CONCRETE PRODUCTS LIMITED

Company number 01579123

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)
04 Jan 2023 AP01 Appointment of Mr Garrath Malcolm Lyons as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of John Ferguson Bowater as a director on 31 December 2022
02 Jul 2019 AP01 Appointment of Phillip Jason Norah as a director on 21 May 2019
01 Jul 2019 TM01 Termination of appointment of James West Atherton-Ham as a director on 21 May 2019
21 May 2019 AC92 Restoration by order of the court
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2017 DS01 Application to strike the company off the register
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
06 Dec 2016 SH19 Statement of capital on 6 December 2016
  • GBP 1
22 Nov 2016 SH20 Statement by Directors
22 Nov 2016 CAP-SS Solvency Statement dated 31/10/16
22 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 31/10/2016
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 119,000
11 Nov 2015 AD03 Register(s) moved to registered inspection location Bardon Hill Coalville Leicestershire LE67 1TL
05 Nov 2015 AD02 Register inspection address has been changed to Bardon Hill Coalville Leicestershire LE67 1TL
09 Oct 2015 AP01 Appointment of Mr James Atherton-Ham as a director on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Simon Marriott as a director on 9 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 119,000
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 119,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012