BROOKROYD AUTO REPAIRS LIMITED

05382897
PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT BD19 3TT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Aug 2011 gazette Gazette Dissolved Liquidation 1 Buy now
31 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 May 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
14 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Aug 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from xl business solutions 1ST floor 2 -4 market street cleckheaton BD19 5AJ 1 Buy now
02 Mar 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Feb 2008 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 12 Buy now
08 Sep 2007 insolvency Liquidation In Administration Progress Report 13 Buy now
24 Apr 2007 insolvency Liquidation In Administration Result Creditors Meeting 19 Buy now
20 Apr 2007 insolvency Liquidation In Administration Proposals 20 Buy now
22 Feb 2007 address Registered office changed on 22/02/07 from: unit 47 carlinghow mills 501 bradford road batley west yorkshire WF17 8LL 1 Buy now
16 Feb 2007 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Oct 2006 officers Director resigned 1 Buy now
29 Jun 2006 annual-return Return made up to 04/03/06; full list of members 7 Buy now
28 May 2005 mortgage Particulars of mortgage/charge 4 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers New secretary appointed 2 Buy now
10 Mar 2005 officers New director appointed 2 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: fcs consultancy LTD 48 centurion house centurion way farington leyland lancashire PR25 3GR 1 Buy now
04 Mar 2005 incorporation Incorporation Company 17 Buy now