BROOKHOUSE IM LIMITED
Status | DISSOLVED |
Company No. | 03566142 |
Category | Private Limited Company |
Incorporated | 18 May 1998 |
Age | 26 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 10 days |
SUMMARY
BROOKHOUSE IM LIMITED is an dissolved private limited company with number 03566142. It was incorporated 26 years, 14 days ago, on 18 May 1998 and it was dissolved 2 years, 2 months, 10 days ago, on 22 March 2022. The company address is India Mill India Mill, Lancashire, BB3 1AD.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Resolution
Date: 24 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution application strike off company
Date: 17 Dec 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 28 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Kennard Walsh
Termination date: 2021-02-02
Documents
Appoint corporate director company with name date
Date: 17 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-02-02
Officer name: Nord Aerospace Bidco Limited
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mr Matthew Paul Rossiter
Documents
Appoint person director company with name date
Date: 17 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-02
Officer name: Mr Christopher John Morris
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Daniel Starr
Termination date: 2021-02-02
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-02
Officer name: Neal J Keating
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 09 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Ian Kennard Walsh
Documents
Termination director company with name termination date
Date: 08 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Roman Barnhart
Termination date: 2020-09-30
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-29
Officer name: Mr Neal J Keating
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Change person director company with change date
Date: 29 May 2020
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-01
Officer name: Richard Roman Barnhart
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 18 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-18
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 18 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-18
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Richard Roman Barnhart
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Lee Steiner
Termination date: 2017-10-01
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Second filing of annual return with made up date
Date: 21 Jun 2017
Action Date: 18 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2016-05-18
Documents
Second filing of annual return with made up date
Date: 19 Jun 2017
Action Date: 18 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-05-18
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type dormant
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Move registers to sail company with new address
Date: 14 Aug 2014
Category: Address
Type: AD03
New address: Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Change sail address company with new address
Date: 14 Aug 2014
Category: Address
Type: AD02
New address: Ref: Csu, Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-13
Officer name: Carl Stephen Wheeler
Documents
Termination secretary company with name termination date
Date: 23 Jul 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-05-30
Officer name: Michael Mccay
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-30
Officer name: Michael Mccay
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Thomas
Termination date: 2014-05-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change person director company with change date
Date: 17 Jun 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-15
Officer name: Mr Gregory L Steiner
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 15 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-15
Officer name: Mr Neal Keating
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernest Thorley
Documents
Appoint person director company with name
Date: 02 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ernest Richard Thorley
Documents
Appoint person director company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Daniel Starr
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Denninger
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Appoint person secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Mccay
Documents
Termination secretary company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guy Thomas
Documents
Appoint person director company with name
Date: 28 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Mccay
Documents
Appoint person director company with name
Date: 04 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Stephen Wheeler
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Nichols
Documents
Accounts with accounts type full
Date: 11 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 27 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr william c denninger
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert garneau
Documents
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gregory l steiner
Documents
Resolution
Date: 25 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed robert garneau
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed neal keating
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type full
Date: 01 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Legacy
Date: 19 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 30/09/04
Documents
Resolution
Date: 12 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 07 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookhouse managed properties li mited\certificate issued on 07/07/03
Documents
Legacy
Date: 28 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Some Companies
KEMP HOUSE 152 - 160,LONDON,EC1V 2NX
Number: | 11176916 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 HAMLET COURT ROAD,ESSEX,SS0 7LP
Number: | 10659518 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASCOLI HOUSE,CAMBERLEY,GU15 2JL
Number: | 08504440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUEZ HOUSE,MAIDENHEAD,SL6 1ES
Number: | 01677389 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LAS PARTNERSHIP,MALDON,CM9 5QP
Number: | 11678343 |
Status: | ACTIVE |
Category: | Private Limited Company |
TODDLE TOTS TOWERS C/O LANGHOLM COMMUNITY HUB,LINWOOD,PA3 3EE
Number: | SC610496 |
Status: | ACTIVE |
Category: | Community Interest Company |