- Company Overview for BROOK HOUSE (FLEET) MANAGEMENT LIMITED (05907256)
- Filing history for BROOK HOUSE (FLEET) MANAGEMENT LIMITED (05907256)
- People for BROOK HOUSE (FLEET) MANAGEMENT LIMITED (05907256)
- More for BROOK HOUSE (FLEET) MANAGEMENT LIMITED (05907256)
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 |