BROOKLANDS BAR LIMITED
Status | DISSOLVED |
Company No. | 05151320 |
Category | Private Limited Company |
Incorporated | 11 Jun 2004 |
Age | 19 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 May 2019 |
Years | 4 years, 10 months, 23 days |
SUMMARY
BROOKLANDS BAR LIMITED is an dissolved private limited company with number 05151320. It was incorporated 19 years, 10 months, 8 days ago, on 11 June 2004 and it was dissolved 4 years, 10 months, 23 days ago, on 27 May 2019. The company address is Moorend House Moorend House, Cleckheaton, BD19 3UE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2019
Action Date: 08 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-08
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: Moorend House Snelsins Lane Cleckheaton BD19 3UE
Change date: 2017-10-30
Old address: Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW
Documents
Liquidation disclaimer notice
Date: 25 Oct 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 24 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Sawyer
Termination date: 2017-09-11
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Andrew Sawyer
Change date: 2015-06-11
Documents
Termination secretary company with name termination date
Date: 02 Jul 2015
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew David John Farrow
Termination date: 2010-03-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Battye
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Change date: 2010-05-11
Old address: Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF
Documents
Appoint person director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sara Ann Battye
Documents
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Farrow
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Binks
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark sawyer / 01/01/2009
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen battye / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from burley house 12 clarendon road leeds west yorkshire LS2 9NF
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from 10 market place batley west yorkshire WF17 5DA
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 09 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 27/09/04--------- £ si 249998@1
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 30/11/05
Documents
Legacy
Date: 16 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRUCH & CO LTD,WISBECH,PE13 1AW
Number: | 08013650 |
Status: | ACTIVE |
Category: | Private Limited Company |
19, HATCH ROAD,NORBURY,SW16 4PW
Number: | 09275733 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVESTMENT FREEHOLDS CAMBRIDGE LIMITED
2 HILLS ROAD,CAMBRIDGE,CB2 1JP
Number: | 08857549 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS
Number: | 11068452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PERKINS PROPERTY SOLUTIONS LIMITED
118-120 LONDON ROAD,MITCHAM,CR4 3LB
Number: | 06280536 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 AVERY TRADING ESTATE,NORTH REDDISH STOCKPORT,SK5 6PH
Number: | 02327974 |
Status: | ACTIVE |
Category: | Private Limited Company |