Advanced company searchLink opens in new window

BROOKSIDE BUTCHERS LIMITED

Company number 12241164

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)
10 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Feb 2023 AD01 Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 17 February 2023
17 Feb 2023 600 Appointment of a voluntary liquidator
17 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
17 Feb 2023 LIQ02 Statement of affairs
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 AA Micro company accounts made up to 31 October 2020
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 PSC07 Cessation of Anne Marie Thorne as a person with significant control on 10 September 2021
27 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
03 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-10-03
  • GBP 100