BROOKSIDE PRESS DESIGN & PRINT LIMITED

Smith Cooper Smith Cooper, King Street, DE1 3EE, Derby
StatusDISSOLVED
Company No.04214669
CategoryPrivate Limited Company
Incorporated11 May 2001
Age23 years, 10 days
JurisdictionEngland Wales
Dissolution26 Aug 2022
Years1 year, 8 months, 26 days

SUMMARY

BROOKSIDE PRESS DESIGN & PRINT LIMITED is an dissolved private limited company with number 04214669. It was incorporated 23 years, 10 days ago, on 11 May 2001 and it was dissolved 1 year, 8 months, 26 days ago, on 26 August 2022. The company address is Smith Cooper Smith Cooper, King Street, DE1 3EE, Derby.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 16 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

New address: Smith Cooper St Helen's House King Street Derby DE1 3EE

Old address: 10 Tomlinson Industrial Estate Alfreton Road Derby Derbyshire DE21 4TD England

Change date: 2020-04-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Taylor

Change date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Deborah Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 10 Tomlinson Industrial Estate Alfreton Road Derby Derbyshire DE21 4TD

Change date: 2017-05-22

Old address: The Mills Canal Street Derby DE1 2RJ

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-10

Officer name: Deborah Taylor

Documents

View document PDF

Change person director company with change date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Taylor

Change date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: David Andrew John Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person secretary company

Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-17

Officer name: Deborah Taylor

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Andrew John Taylor

Change date: 2010-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-03

Officer name: David Andrew John Taylor

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-03

Officer name: Deborah Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/05/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slickstyle LIMITED\certificate issued on 29/06/01

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 25/06/01 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7GK LTD

3 DURHAM CLOSE,MAIDSTONE,ME15 8DS

Number:09025515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHEW MAGNA LIMITED

CHEW MAGNA HOUSE LEE LANE,HALIFAX,HX3 6UJ

Number:04529406
Status:ACTIVE
Category:Private Limited Company

SHERIFF TECHNOLOGY SOLUTIONS LTD

49 CASTLE PARK,MAGHERAFELT,BT45 5PU

Number:NI660511
Status:ACTIVE
Category:Private Limited Company

SIAM VILLAGE DIDSBURY LTD

234 WELLINGTON ROAD SOUTH,STOCKPORT,SK2 6NW

Number:08250359
Status:ACTIVE
Category:Private Limited Company

SOUTHERN COUNTY FLOORING LTD

TOUCHDOWN CHASE RED POST LANE,ANDOVER,SP11 0PY

Number:11570686
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TARTSMILE L.P.

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL009016
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source