Advanced company searchLink opens in new window

BROKKLEN LTD

Company number 10558039

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
01 Apr 2021 AA Micro company accounts made up to 5 April 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
27 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
06 Sep 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 6 September 2018
28 Aug 2018 PSC07 Cessation of Sara Louise Ashby as a person with significant control on 15 February 2017
15 Jun 2018 AA01 Previous accounting period extended from 31 January 2018 to 5 April 2018
23 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale Lancashire OL12 0AA on 23 January 2018
19 Dec 2017 PSC01 Notification of Meinardo Malvar as a person with significant control on 15 February 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
04 Dec 2017 CH01 Director's details changed for Mr Meinardo Malvar on 15 February 2017
17 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Woodside Park Rugby CV21 2NP on 17 August 2017
17 Feb 2017 TM01 Termination of appointment of Sara Ashby as a director on 15 February 2017
16 Feb 2017 AP01 Appointment of Mr Meinardo Malvar as a director on 15 February 2017
07 Feb 2017 AD01 Registered office address changed from 6 Beaton Close Willenhall WV13 3BQ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 7 February 2017
11 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted