BROOKE ENERGY (HEMYOCK) LIMITED

Jewells Jewells, Cullompton, EX15 3PX, Devon
StatusDISSOLVED
Company No.09575907
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 17 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 10 months, 18 days

SUMMARY

BROOKE ENERGY (HEMYOCK) LIMITED is an dissolved private limited company with number 09575907. It was incorporated 9 years, 17 days ago, on 06 May 2015 and it was dissolved 1 year, 10 months, 18 days ago, on 05 July 2022. The company address is Jewells Jewells, Cullompton, EX15 3PX, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Kevin Ayres

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Kevin Ayres

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Timothy Kevin Ayres

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr Timothy Kevin Ayres

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Kevin Ayres

Change date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Kevin Ayres

Notification date: 2017-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank David Harris

Termination date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mr Timothy Ayres

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frank David Harris

Change date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Mr Glyn Martin Brooke

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Mr Frank David Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAJ EUROPE LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:05306980
Status:ACTIVE
Category:Private Limited Company

ALDGATE LAND ONE LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:08791019
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE GUARDIAN ANGELS LIMITED

8 THE DRIFT,CAMBRIDGE,CB24 3AD

Number:08115793
Status:ACTIVE
Category:Private Limited Company

CONRA CONSTRUCTION LTD

44 EDGWAREBURY LANE FLAT 7 ASTON COURT 44 EDGWAREBURY LANE,EDGWARE,HA8 8LW

Number:11697210
Status:ACTIVE
Category:Private Limited Company

SAR MAINTENANCE LTD

5 NORTHOLME AVENUE,LEEDS,LS16 5JB

Number:11564859
Status:ACTIVE
Category:Private Limited Company

SILVER TONGUE EVENTS LIMITED

TRIGATE BUSINESS CENTRE 4TH FLOOR,OLDBURY,B68 0NP

Number:11852943
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