Advanced company searchLink opens in new window

BROOK HOUSE (FLEET) MANAGEMENT LIMITED

Company number 05907256

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
10 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
10 Nov 2020 PSC07 Cessation of Matthew Simon Weiner as a person with significant control on 16 August 2016
10 Nov 2020 CH01 Director's details changed for Mr Matthew Simon Weiner on 10 November 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
06 Sep 2019 AD01 Registered office address changed from C/O Burkill Govier 2 Maritime House the Hart Farnham Surrey GU9 7HW to 7a Howick Place London SW1P 1DZ on 6 September 2019
06 Sep 2019 AP03 Appointment of Mr Chris Barton as a secretary on 29 August 2019
06 Sep 2019 TM02 Termination of appointment of Bg Legal Services Ltd as a secretary on 29 August 2019
08 Feb 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
06 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
15 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Aug 2017 PSC01 Notification of Mathew Simon Weiner as a person with significant control on 14 August 2017
28 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
15 Aug 2017 AP01 Appointment of Mr Richard Upton as a director on 8 February 2016
15 Aug 2017 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
15 Aug 2017 PSC07 Cessation of Michael Henry Marx as a person with significant control on 15 August 2017
09 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
20 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
08 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Sep 2015 AR01 Annual return made up to 16 August 2015 no member list