BROOK PLANT SERVICES LIMITED

03871370
BROOKLYN GRANGE FARM THORNCLIFFE LEEK STAFFORDSHIRE ST13 7LP ST13 7LP

Documents

Documents
Date Category Description Pages
08 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
07 Feb 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
28 May 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2014 address Change Sail Address Company 1 Buy now
03 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
25 Jun 2012 accounts Annual Accounts 7 Buy now
09 Nov 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
08 Dec 2008 annual-return Return made up to 26/10/08; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 6 Buy now
11 Aug 2008 accounts Annual Accounts 7 Buy now
28 Apr 2008 officers Secretary appointed julie elizabeth higton 1 Buy now
28 Apr 2008 officers Appointment terminated secretary howsons services LIMITED 1 Buy now
28 Apr 2008 officers Director appointed paul howard higton 2 Buy now
02 Nov 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
09 May 2007 officers Director resigned 1 Buy now
09 May 2007 address Registered office changed on 09/05/07 from: c/o howsons chartered accountants, 50 broad street leek staffordshire ST13 5NS 1 Buy now
09 May 2007 accounts Annual Accounts 7 Buy now
20 Nov 2006 annual-return Return made up to 26/10/06; full list of members 3 Buy now
20 Nov 2006 officers New director appointed 1 Buy now
20 Nov 2006 officers New secretary appointed 1 Buy now
23 Oct 2006 officers Secretary resigned 1 Buy now
27 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
09 Jun 2006 accounts Annual Accounts 7 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
23 Jan 2006 officers New director appointed 1 Buy now
07 Nov 2005 annual-return Return made up to 26/10/05; full list of members 2 Buy now
07 Nov 2005 address Location of register of members 1 Buy now
18 Jul 2005 address Registered office changed on 18/07/05 from: brooklyn grange farm thorncliffe leek staffordshire ST13 7LP 1 Buy now
04 May 2005 accounts Annual Accounts 6 Buy now
19 Nov 2004 annual-return Return made up to 26/10/04; full list of members 6 Buy now
07 Jul 2004 accounts Annual Accounts 8 Buy now
04 Jun 2004 officers Director resigned 1 Buy now
26 Nov 2003 annual-return Return made up to 26/10/03; full list of members 7 Buy now
08 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2003 accounts Annual Accounts 9 Buy now
16 Nov 2002 annual-return Return made up to 26/10/02; full list of members 6 Buy now
26 Oct 2002 officers New director appointed 2 Buy now
11 Sep 2002 capital Ad 30/11/01--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
09 Sep 2002 officers Director resigned 1 Buy now
01 Jun 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 May 2002 accounts Annual Accounts 9 Buy now
01 Nov 2001 annual-return Return made up to 26/10/01; full list of members 6 Buy now
29 Oct 2001 accounts Annual Accounts 7 Buy now
28 Dec 2000 officers Secretary resigned 1 Buy now
23 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
21 Nov 2000 officers New director appointed 2 Buy now
21 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 annual-return Return made up to 26/10/00; full list of members 6 Buy now
29 Mar 2000 accounts Accounting reference date shortened from 30/11/00 to 30/06/00 1 Buy now
25 Nov 1999 officers New secretary appointed 2 Buy now
25 Nov 1999 officers New director appointed 2 Buy now
12 Nov 1999 address Registered office changed on 12/11/99 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
12 Nov 1999 officers Director resigned 1 Buy now
12 Nov 1999 officers Secretary resigned 1 Buy now
04 Nov 1999 incorporation Incorporation Company 16 Buy now