Advanced company searchLink opens in new window

J & R BROOK LIMITED

Company number 01951369

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2014 DS01 Application to strike the company off the register
19 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
02 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
21 Mar 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
08 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
07 Mar 2012 AD01 Registered office address changed from J & R Brook Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 7 March 2012
07 Mar 2012 AP01 Appointment of Mr Neil Richard Carrick as a director
07 Mar 2012 TM01 Termination of appointment of Martyn Wakeman as a director
07 Mar 2012 AP01 Appointment of Mr Richard James Taylor as a director
07 Mar 2012 TM01 Termination of appointment of Arthur Green as a director
07 Mar 2012 AP04 Appointment of 600 Uk Limited as a secretary
07 Mar 2012 TM02 Termination of appointment of Arthur Green as a secretary
25 Jan 2012 AA Accounts for a dormant company made up to 2 April 2011
11 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
28 Mar 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
15 Mar 2011 AP03 Appointment of Mr Arthur Richard Green as a secretary
15 Mar 2011 AP01 Appointment of Mr Arthur Richard Green as a director
15 Mar 2011 TM01 Termination of appointment of Alan Myers as a director
15 Mar 2011 TM02 Termination of appointment of Alan Myers as a secretary
13 Jul 2010 AA Accounts for a dormant company made up to 3 April 2010
26 Mar 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Alan Roy Myers on 25 March 2010
26 Mar 2010 CH01 Director's details changed for Martyn Gordon David Wakeman on 25 March 2010