BROOKLANDS RBS LIMITED
Status | DISSOLVED |
Company No. | 06686177 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 16 days |
SUMMARY
BROOKLANDS RBS LIMITED is an dissolved private limited company with number 06686177. It was incorporated 15 years, 9 months, 3 days ago, on 02 September 2008 and it was dissolved 8 months, 16 days ago, on 19 September 2023. The company address is Midland Funeral Supplies Limited Midland Funeral Supplies Limited, West Bromwich, B70 0DG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type dormant
Date: 18 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type dormant
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
New address: Midland Funeral Supplies Limited Richmond Street South West Bromwich B70 0DG
Change date: 2019-02-21
Old address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Old address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
Change date: 2017-04-18
New address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 10 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-04
Old address: Tower S Point Towers Business Park, Wheelhouse Road Rugeley Staffordshire WS15 1UN United Kingdom
New address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type dormant
Date: 01 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type dormant
Date: 12 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 01 Feb 2011
Action Date: 01 Feb 2011
Category: Address
Type: AD01
Old address: Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom
Change date: 2011-02-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Accounts with accounts type dormant
Date: 13 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Some Companies
KEMP HOUSE 152-160 CITY ROAD KEMP HOUSE 152-160 CITY ROAD,,LONDON,EC1V 2NX
Number: | 09078184 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 08142118 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,CHELTENHAM,GL50 2EP
Number: | 11877125 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BARN MILL LANE,SANDWICH,CT13 0JW
Number: | 03822639 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE MACHINE REPAIRS LIMITED
2 LESSINGHAM AVENUE,ILFORD,IG5 0BJ
Number: | 04706350 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUGBY FOOTBALL CONSULTANTS LIMITED
11 STRATFORD ROAD,SOLIHULL,B90 3LU
Number: | 02765754 |
Status: | ACTIVE |
Category: | Private Limited Company |