Advanced company searchLink opens in new window

BROOKE MARINE YACHTS LIMITED

Company number 05671335

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)
16 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
22 May 2009 4.20 Statement of affairs with form 4.19
17 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
17 Apr 2009 600 Appointment of a voluntary liquidator
03 Apr 2009 287 Registered office changed on 03/04/2009 from 5 gargrave road broughton skipton north yorkshire BD23 3AQ
17 Mar 2009 363a Return made up to 10/01/09; full list of members
12 Feb 2009 288c Director's Change of Particulars / michael fenton / 31/01/2009 / HouseName/Number was: , now: old keepers cottage; Street was: the new stables, now: dulas; Area was: broughton hall, broughton, now: ewyas harold; Post Town was: skipton, now: hereford; Region was: north yorkshire, now: hereforshire; Post Code was: BD23 3AE, now: HR2 0HL; Country was:
14 Jan 2009 287 Registered office changed on 14/01/2009 from the new stables broughton hall skipton north yorkshire BD23 3AE
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
06 Feb 2008 363a Return made up to 10/01/08; full list of members
29 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
05 Feb 2007 363a Return made up to 10/01/07; full list of members
24 Feb 2006 288b Director resigned
24 Feb 2006 288a New director appointed
24 Feb 2006 287 Registered office changed on 24/02/06 from: moresdale lodge, lambrigg kendal cumbria LA8 0DH
24 Feb 2006 225 Accounting reference date shortened from 31/01/07 to 31/12/06
10 Jan 2006 NEWINC Incorporation