BROOKFIELD CRICKLEWOOD (UK) LIMITED

Level 25, 1 Canada Square, London, E14 5AA, England
StatusDISSOLVED
Company No.05116317
CategoryPrivate Limited Company
Incorporated29 Apr 2004
Age20 years, 1 day
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 3 months, 23 days

SUMMARY

BROOKFIELD CRICKLEWOOD (UK) LIMITED is an dissolved private limited company with number 05116317. It was incorporated 20 years, 1 day ago, on 29 April 2004 and it was dissolved 4 years, 3 months, 23 days ago, on 07 January 2020. The company address is Level 25, 1 Canada Square, London, E14 5AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Mr Zachary Bryan Vaughan

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Aug 2018

Category: Address

Type: AD03

New address: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW

Documents

View document PDF

Change sail address company with new address

Date: 14 Aug 2018

Category: Address

Type: AD02

New address: Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: 99 Bishopsgate Second Floor London EC2M 3XD

New address: Level 25, 1 Canada Square London E14 5AA

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zachary Bryan Vaughan

Appointment date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thompson

Termination date: 2018-06-06

Documents

View document PDF

Confirmation statement with no 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

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thompson

Appointment date: 2018-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Clive Jepson

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Martin Clive Jepson

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 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 full

Date: 06 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Old address: 23 Hanover Square London W1S 1JB

Change date: 2013-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Clive Jepson

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Muldoon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 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 full

Date: 21 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 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 full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-11

Officer name: Mr Ashley Thomas Edward Muldoon

Documents

View document PDF

Termination secretary company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Draper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 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 full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Collins

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-05

Officer name: Jennifer Draper

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lane Tuckey

Change date: 2009-12-03

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Collins

Change date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Thomas Edward Muldoon

Change date: 2009-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Old address: Level 2 40 Berkeley Square London W1J 5AL

Change date: 2009-10-15

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jennifer draper / 23/01/2009

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed ashley thomas edward muldoon

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director scott parsons

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jennifer draper / 27/06/2008

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew macdonald

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288a

Description: Director appointed james lane tuckey

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed multiplex cricklewood (uk) LIMITED\certificate issued on 17/03/08

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed scott cameron parsons

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jayne mcgivern

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 11/01/06 from: level 1 40 berkeley square london W1J 5AL

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Address

Type: 287

Description: Registered office changed on 24/05/05 from: level 8, mayfair place 50 berkeley street london W1J 8BY

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 30/06/05

Documents

View document PDF

Resolution

Date: 22 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackwall yard developments limi ted\certificate issued on 08/11/04

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 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

A & A APPLIANCES LIMITED

GROVE HOUSE,SOUTHALL,UB1 2JL

Number:03670674
Status:ACTIVE
Category:Private Limited Company

IDENTITAS LIMITED

1 FRIARY ROAD,BRISTOL,BS7 8AF

Number:06345229
Status:ACTIVE
Category:Private Limited Company

J A BERNASCONI ELECTRICAL SERVICES LTD

72 THE BROADWAY,DIDCOT,OX11 8AE

Number:11436766
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL INVESTMENTS LTD

72 KENT ROAD,NORTH YORKSHIRE,HG1 2NH

Number:03558343
Status:ACTIVE
Category:Private Limited Company

MASTERSHIP LIMITED

4A CARRON PLACE,EDINBURGH,EH16 7RE

Number:SC483401
Status:ACTIVE
Category:Private Limited Company

RAPID ACUMEN LIMITED

THE GRANGE WHELDRAKE LANE,YORK,YO41 4AZ

Number:09087669
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