BROOKLANDS (ENERGY CONSERVATION) LIMITED

04238372
1 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT SK4 3GN

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jul 2018 officers Appointment of director (Mrs Pamela Ann Finneran) 2 Buy now
08 Jun 2018 officers Termination of appointment of director (Michael Owen Mcgrath) 1 Buy now
08 Jun 2018 officers Termination of appointment of director (Pamela Ann Mackay) 1 Buy now
08 Jun 2018 officers Termination of appointment of director (Gerard Patrick Finneran) 1 Buy now
17 Apr 2018 accounts Annual Accounts 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2016 annual-return Annual Return 7 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
04 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 accounts Annual Accounts 2 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
16 Jul 2015 officers Change of particulars for director (Michael Owen Mcgrath) 2 Buy now
20 Apr 2015 accounts Annual Accounts 2 Buy now
31 Jul 2014 annual-return Annual Return 6 Buy now
18 Jul 2013 accounts Annual Accounts 2 Buy now
18 Jul 2013 annual-return Annual Return 6 Buy now
22 Mar 2013 accounts Annual Accounts 2 Buy now
18 Jul 2012 annual-return Annual Return 6 Buy now
01 Mar 2012 accounts Annual Accounts 2 Buy now
23 Jun 2011 annual-return Annual Return 6 Buy now
04 Aug 2010 accounts Amended Accounts 3 Buy now
28 Jul 2010 accounts Annual Accounts 4 Buy now
14 Jul 2010 annual-return Annual Return 5 Buy now
14 Jul 2010 officers Change of particulars for director (Pamela Ann Mackay) 2 Buy now
13 Nov 2009 accounts Annual Accounts 3 Buy now
30 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 1 Buy now
24 Jun 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
04 Apr 2008 accounts Annual Accounts 1 Buy now
24 Aug 2007 annual-return Return made up to 20/06/07; no change of members 7 Buy now
29 Mar 2007 accounts Annual Accounts 1 Buy now
23 Aug 2006 address Registered office changed on 23/08/06 from: 1 worsley court high street walkden manchester M28 3NJ 1 Buy now
03 Aug 2006 annual-return Return made up to 20/06/06; full list of members 7 Buy now
07 Apr 2006 accounts Annual Accounts 1 Buy now
29 Sep 2005 accounts Annual Accounts 1 Buy now
19 Jul 2005 annual-return Return made up to 20/06/05; full list of members 7 Buy now
19 Jul 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Sep 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
01 Apr 2004 accounts Annual Accounts 1 Buy now
22 Aug 2003 annual-return Return made up to 20/06/03; full list of members 7 Buy now
24 Apr 2003 accounts Annual Accounts 1 Buy now
16 Dec 2002 officers Director resigned 1 Buy now
22 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Sep 2002 annual-return Return made up to 20/06/02; full list of members 8 Buy now
22 Jul 2002 capital Ad 31/05/02-31/05/02 £ si 99@1=99 £ ic 1/100 2 Buy now
14 May 2002 officers New director appointed 2 Buy now
02 May 2002 officers New director appointed 2 Buy now
15 Nov 2001 officers Director resigned 1 Buy now
15 Nov 2001 officers Secretary resigned 1 Buy now
15 Nov 2001 officers New director appointed 2 Buy now
15 Nov 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Jun 2001 officers New secretary appointed 2 Buy now
28 Jun 2001 officers Secretary resigned 2 Buy now
28 Jun 2001 officers Director resigned 2 Buy now
28 Jun 2001 officers New director appointed 2 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
20 Jun 2001 incorporation Incorporation Company 11 Buy now