Advanced company searchLink opens in new window

HALE BROOKS LIMITED

Company number FC022212

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)
20 Apr 2012 OSDS01 Closure of UK establishment(s) BR012211 and overseas company FC022212 on 19 May 2011
09 Jul 2008 FPA First pa details changed\mr t f george\24\brich street\wolverhampton\WV1 4HY
09 Jul 2008 692(1)(c) Pa:par
27 Jun 2008 MISC 692(1)(B) Appointment director lee james mills
27 Jun 2008 MISC 692(1)(B) Terminate appointment director stephanie helen coffey
17 Jun 2008 MISC 692(1)(B) Sec/dir res 12/02/2008 christopher michael lee sec/dir app 12/02/2008 timothy francis george
24 Apr 2008 FPA First pa details changed\christopher michael lee\kinnard house\1 pall mall east\london\isle of man\SW1Y 5AZ
24 Apr 2008 692(1)(c) Pa:res/app
26 Oct 2007 AA Full accounts made up to 31 December 2005
26 Oct 2007 AA Full accounts made up to 31 December 2006
30 Oct 2006 AA Full accounts made up to 31 December 2004
30 Oct 2006 AA Full accounts made up to 31 December 2003
30 Oct 2006 AA Full accounts made up to 31 December 2002
30 Oct 2006 AA Full accounts made up to 31 December 2001
18 Sep 2006 FPA First pa details changed richard william kirkin 2 redwood close woolston warrington cheshire WA1 4EH
18 Sep 2006 692(1)(c) Pa:res/app
18 Sep 2006 692(1)(b) New secretary appointed;new director appointed
18 Sep 2006 692(1)(b) New director appointed
31 Aug 2006 692(1)(b) Director resigned
31 Aug 2006 692(1)(b) Secretary resigned
05 Nov 2001 225 Accounting reference date extended from 31/10/01 to 31/12/01
05 Sep 2001 AA Full accounts made up to 29 October 2000
24 Apr 2001 692(1)(b) Secretary resigned
24 Apr 2001 692(1)(b) Director resigned
03 Apr 2001 692(1)(b) Secretary resigned;new secretary appointed