Advanced company searchLink opens in new window

BROOKSHIRE TRADING LIMITED

Company number 07125033

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
14 Jun 2022 AA Accounts for a small company made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
14 Jan 2022 TM01 Termination of appointment of Theodore Jonathan Michael Tizard as a director on 16 December 2021
16 Dec 2021 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN England to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 16 December 2021
15 Dec 2021 MR04 Satisfaction of charge 071250330004 in full
15 Dec 2021 MR04 Satisfaction of charge 071250330003 in full
31 Aug 2021 AA Accounts for a small company made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 March 2020
03 Dec 2020 AP01 Appointment of Mr. Theodore Jonathan Michael Tizard as a director on 25 November 2020
02 Dec 2020 TM01 Termination of appointment of Alexandra Marysia Mills as a director on 25 November 2020
18 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
17 Sep 2019 AP01 Appointment of Mrs Alexandra Marysia Mills as a director on 22 August 2019
02 Sep 2019 TM01 Termination of appointment of Thomas William Leader as a director on 22 August 2019
13 Aug 2019 AA Full accounts made up to 31 March 2019
27 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
29 Oct 2018 AA Full accounts made up to 31 March 2018
27 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
14 Sep 2017 AA Full accounts made up to 31 March 2017
11 Sep 2017 AP01 Appointment of Mr Thomas William Leader as a director on 10 August 2017
21 Aug 2017 TM01 Termination of appointment of Duncan Edward Johnson as a director on 10 August 2017
17 Aug 2017 AD01 Registered office address changed from 2nd Floor Stratton House 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017