BROOKS & BROOKS PARTNERS LIMITED

35 Calthorpe Road 35 Calthorpe Road, Birmingham, B15 1TS, United Kingdom
StatusDISSOLVED
Company No.05115491
CategoryPrivate Limited Company
Incorporated29 Apr 2004
Age20 years, 7 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 16 days

SUMMARY

BROOKS & BROOKS PARTNERS LIMITED is an dissolved private limited company with number 05115491. It was incorporated 20 years, 7 days ago, on 29 April 2004 and it was dissolved 4 years, 11 months, 16 days ago, on 21 May 2019. The company address is 35 Calthorpe Road 35 Calthorpe Road, Birmingham, B15 1TS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anne Brooks

Termination date: 2019-03-08

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Charlotte Figg

Termination date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom

New address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Old address: C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE

Change date: 2016-04-26

New address: C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-03

Officer name: Elizabeth Charlotte Figg

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-03

Officer name: Elizabeth Charlotte Brooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: Derngate Mews Derngate Northampton NN1 1UE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Margaret Anne Brooks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/04/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B H HOTELS LTD

GROUND FLOOR,LEEDS,LS1 2TW

Number:10476267
Status:ACTIVE
Category:Private Limited Company

DEMAQUE MIRACLE DREAM LTD

12 MOORE CRESCENT,DAGENHAM,RM9 4XP

Number:11750276
Status:ACTIVE
Category:Private Limited Company

DRAKE ACCOUNTING SOLUTIONS LIMITED

COURT FARM HOUSE WILTON ROAD,WARMINSTER,BA12 0RF

Number:06623149
Status:ACTIVE
Category:Private Limited Company
Number:08948664
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PERMALOGICAL LTD

THE BARN,SPELLBROOK,CM23 4BD

Number:08890520
Status:ACTIVE
Category:Private Limited Company

RGS ELECTRICAL SERVICES LTD

55 SUNDOUR CRESCENT,WOLVERHAMPTON,WV11 1AX

Number:09467468
Status:ACTIVE
Category:Private Limited Company

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