- Company Overview for THE BROOK MOTOR COMPANY (SURREY) LIMITED (07539887)
- Filing history for THE BROOK MOTOR COMPANY (SURREY) LIMITED (07539887)
- People for THE BROOK MOTOR COMPANY (SURREY) LIMITED (07539887)
- Insolvency for THE BROOK MOTOR COMPANY (SURREY) LIMITED (07539887)
- More for THE BROOK MOTOR COMPANY (SURREY) LIMITED (07539887)
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
|
|
27 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
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
|
|
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
|