Advanced company searchLink opens in new window

BROOX LIMITED

Company number 06581133

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
01 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary
06 Jul 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 May 2011 AR01 Annual return made up to 31 October 2010 with full list of shareholders
19 May 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jul 2010 TM02 Termination of appointment of Dj & M Corporate Services Limited as a secretary
21 Jul 2010 AP04 Appointment of Dj & M Secretarial Services Limited as a secretary
21 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
15 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 May 2009 363a Return made up to 30/04/09; full list of members
17 Jun 2008 288b Appointment terminated director olaf strasters
17 Jun 2008 288a Director appointed gijsbrecht cornelis van doesburg
28 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
30 Apr 2008 NEWINC Incorporation