Advanced company searchLink opens in new window

BROOKS QUAYLE GLOBAL RESOURCING LTD

Company number 08301851

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)
04 Apr 2024 COCOMP Order of court to wind up
17 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
27 Sep 2022 AD01 Registered office address changed from 5 Percy Street London W1T 1DG England to Devines Bellefield House New London Road Chelmsford Essex CM2 0RG on 27 September 2022
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 15 November 2020 with updates
15 Mar 2021 PSC07 Cessation of Edward Oliver Quayle as a person with significant control on 24 March 2020
21 Jan 2021 AA Micro company accounts made up to 31 December 2019
15 Jun 2020 RP04AR01 Second filing of the annual return made up to 21 November 2014
15 Jun 2020 RP04AR01 Second filing of the annual return made up to 21 November 2015
04 Jun 2020 MR01 Registration of charge 083018510001, created on 15 May 2020
19 May 2020 SH08 Change of share class name or designation
30 Apr 2020 AA Micro company accounts made up to 31 December 2018
11 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 21/11/2016
08 Jan 2020 SH03 Purchase of own shares.
04 Jan 2020 SH08 Change of share class name or designation
03 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 AP01 Appointment of Mr Andrew John Norton as a director on 19 December 2019
23 Dec 2019 TM02 Termination of appointment of Edward Oliver Quayle as a secretary on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Edward Oliver Quayle as a director on 19 December 2019