Advanced company searchLink opens in new window

BROOKMILL ESTATES LIMITED

Company number 02286979

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-12
  • GBP 50,000
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
08 Feb 2011 AP03 Appointment of Justine Friesenbichler as a secretary
08 Feb 2011 TM02 Termination of appointment of Robert Flook as a secretary
27 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
24 Nov 2010 TM01 Termination of appointment of Mike Hood as a director
03 Oct 2010 AA Full accounts made up to 30 September 2009
08 Jun 2010 CH01 Director's details changed for Colm Michael Egan on 1 May 2010
01 Jun 2010 CH03 Secretary's details changed for Robert James Flook on 1 May 2010
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Apr 2009 AA Full accounts made up to 30 September 2008
04 Mar 2009 MAR Re-registration of Memorandum and Articles
04 Mar 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Mar 2009 53 Application for reregistration from PLC to private
04 Mar 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jan 2009 363a Return made up to 31/12/08; full list of members
19 Jan 2009 288c Secretary's Change of Particulars / robert flook / 29/11/2008 / HouseName/Number was: , now: 13; Street was: apartment 205, now: seymore mews; Area was: astra house, 23-25 arklow road, now: new cross road; Post Code was: SE14 6BY, now: SE14 6AG
01 Oct 2008 288a Director appointed mike hood
01 Oct 2008 288b Appointment Terminated Director kevin cubitt
07 May 2008 288a Director appointed kevin cubitt
07 May 2008 288b Appointment Terminated Director kenneth cowdery
01 May 2008 AA Group of companies' accounts made up to 30 September 2007