Advanced company searchLink opens in new window

BROOKTHERM FACILITIES MANAGEMENT LTD

Company number 03930162

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
07 Jan 2019 AA Accounts for a dormant company made up to 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
06 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
18 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
09 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
01 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
24 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
30 Oct 2012 AA Accounts for a dormant company made up to 28 February 2012
24 May 2012 CERTNM Company name changed brooktherm air conditioning LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
23 May 2012 TM01 Termination of appointment of John Keating as a director
23 May 2012 AP01 Appointment of Mr Christopher Keating as a director
23 May 2012 AD01 Registered office address changed from 39 the Cliff Wellington Road Wallasey Merseyside CH45 2NL on 23 May 2012
04 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Dec 2011 TM02 Termination of appointment of Helen Brown as a secretary
23 Nov 2011 CERTNM Company name changed bri-tech refrigeration engineering LIMITED\certificate issued on 23/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
07 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders