BROOKLANDS BAR LIMITED

Moorend House Moorend House, Cleckheaton, BD19 3UE
StatusDISSOLVED
Company No.05151320
CategoryPrivate Limited Company
Incorporated11 Jun 2004
Age19 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution27 May 2019
Years4 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

Gazette dissolved liquidation

Date: 27 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 25 Oct 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Battye

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Ann Battye

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Farrow

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Binks

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mark sawyer / 01/01/2009

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen battye / 01/01/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/09/04--------- £ si 249998@1

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 30/11/05

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXTREME QUADS LTD

BRUCH & CO LTD,WISBECH,PE13 1AW

Number:08013650
Status:ACTIVE
Category:Private Limited Company

GRACE OF GOD LTD

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

MUA APP LTD

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

PLASWAY LIMITED

UNIT 2 AVERY TRADING ESTATE,NORTH REDDISH STOCKPORT,SK5 6PH

Number:02327974
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