Advanced company searchLink opens in new window

E.C.BROCKWAY LIMITED

Company number 05232038

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 18 June 2019
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 June 2019
29 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 18 June 2018
17 Jul 2017 AD01 Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 2-3 Pavilion Buildings Brighton BN1 1EE on 17 July 2017
10 Jul 2017 600 Appointment of a voluntary liquidator
10 Jul 2017 LIQ02 Statement of affairs
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 CS01 Confirmation statement made on 15 September 2016 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 199
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2015 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 199
09 Apr 2015 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 199
09 Apr 2015 CH01 Director's details changed for Mr Adrian David Murden on 15 September 2014
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Oct 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Oct 2012 TM01 Termination of appointment of Dorothy Rattley as a director
25 Oct 2012 TM01 Termination of appointment of William Aldridge as a director