Advanced company searchLink opens in new window

THE BROOK MOTOR COMPANY (SURREY) LIMITED

Company number 07539887

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)
03 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ10 Removal of liquidator by court order
11 Dec 2018 600 Appointment of a voluntary liquidator
06 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 April 2018
03 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 21 April 2017
14 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2016
11 May 2015 AD01 Registered office address changed from 1 Well Lane, Sandhills Wormley Godalming Surrey GU8 5UT to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 11 May 2015
08 May 2015 4.20 Statement of affairs with form 4.19
08 May 2015 600 Appointment of a voluntary liquidator
08 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
27 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
07 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013
03 Dec 2013 AD01 Registered office address changed from Sunnyside Hookley Lane Elstead Godalming Surrey GU8 6JE on 3 December 2013
30 Oct 2013 AD01 Registered office address changed from 53 the Market Rosehill Sutton Surrey SM1 3HE on 30 October 2013
16 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a dormant company made up to 29 February 2012
29 May 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Simon Godfrey on 7 June 2011
23 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted