Advanced company searchLink opens in new window

BARBROOK ASSOCIATES LTD

Company number 07750404

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)
08 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jul 2017 LIQ01 Declaration of solvency
03 Jul 2017 600 Appointment of a voluntary liquidator
03 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
24 May 2017 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 24 May 2017
16 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
21 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr Thomas Allan Brookes on 1 July 2016
30 Sep 2016 CH01 Director's details changed for Dr Louise Giuseppina Brookes on 1 July 2016
28 Sep 2016 CH01 Director's details changed for Mr Thomas Allan Brookes on 1 July 2016
18 Mar 2016 AD01 Registered office address changed from Business Hive Dudley Street Grimsby North East Lincs DN31 2AW to 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER on 18 March 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
13 Nov 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 102
16 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Dec 2014 AD01 Registered office address changed from 19 Barbican Way New Waltham Grimsby N E Lincolnshire DN36 4YN to Business Hive Dudley Street Grimsby North East Lincs DN31 2AW on 8 December 2014
20 Nov 2014 AP01 Appointment of Dr Louise Giuseppina Brookes as a director on 21 October 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 August 2014
  • GBP 102
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 August 2014
  • GBP 102
11 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
30 May 2014 AA Accounts for a dormant company made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
22 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
27 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
23 Aug 2011 NEWINC Incorporation