Download leads from Nexok and grow your business. Find out more

Brooklands Plumbing & Heating Limited

Documents

Total Documents82
Total Pages267

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off
5 July 2022First Gazette notice for voluntary strike-off
23 June 2022Application to strike the company off the register
19 May 2022Micro company accounts made up to 31 January 2022
10 January 2022Current accounting period extended from 31 July 2021 to 31 January 2022
6 August 2021Confirmation statement made on 30 July 2021 with no updates
16 March 2021Micro company accounts made up to 31 July 2020
6 August 2020Confirmation statement made on 30 July 2020 with no updates
9 April 2020Micro company accounts made up to 31 July 2019
12 August 2019Confirmation statement made on 30 July 2019 with no updates
29 April 2019Micro company accounts made up to 31 July 2018
14 August 2018Confirmation statement made on 30 July 2018 with updates
27 April 2018Micro company accounts made up to 31 July 2017
7 August 2017Confirmation statement made on 30 July 2017 with updates
7 August 2017Confirmation statement made on 30 July 2017 with updates
30 November 2016Total exemption small company accounts made up to 31 July 2016
30 November 2016Total exemption small company accounts made up to 31 July 2016
1 August 2016Confirmation statement made on 30 July 2016 with updates
1 August 2016Confirmation statement made on 30 July 2016 with updates
19 November 2015Total exemption small company accounts made up to 31 July 2015
19 November 2015Total exemption small company accounts made up to 31 July 2015
6 October 2015Director's details changed for Mr Ashley Owen Smith on 5 October 2015
6 October 2015Secretary's details changed for Samantha Jane Pack on 5 October 2015
6 October 2015Registered office address changed from 183a Gudge Heath Lane Fareham PO15 6PY to 62 Trimaran Road Warsash Southampton Hampshire SO31 9BH on 6 October 2015
6 October 2015Registered office address changed from 183a Gudge Heath Lane Fareham PO15 6PY to 62 Trimaran Road Warsash Southampton Hampshire SO31 9BH on 6 October 2015
6 October 2015Secretary's details changed for Samantha Jane Pack on 5 October 2015
6 October 2015Secretary's details changed for Samantha Jane Pack on 5 October 2015
6 October 2015Registered office address changed from 183a Gudge Heath Lane Fareham PO15 6PY to 62 Trimaran Road Warsash Southampton Hampshire SO31 9BH on 6 October 2015
6 October 2015Director's details changed for Mr Ashley Owen Smith on 5 October 2015
6 October 2015Director's details changed for Mr Ashley Owen Smith on 5 October 2015
2 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
2 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
31 July 2015Appointment of Samantha Jane Pack as a secretary on 17 July 2015
31 July 2015Appointment of Samantha Jane Pack as a secretary on 17 July 2015
29 April 2015Total exemption small company accounts made up to 31 July 2014
29 April 2015Total exemption small company accounts made up to 31 July 2014
1 December 2014Director's details changed for Mr Ashley Owen Smith on 7 November 2014
1 December 2014Registered office address changed from 23 Osborn Road South Fareham Hampshire PO16 7DF to 183a Gudge Heath Lane Fareham PO15 6PY on 1 December 2014
1 December 2014Registered office address changed from 23 Osborn Road South Fareham Hampshire PO16 7DF to 183a Gudge Heath Lane Fareham PO15 6PY on 1 December 2014
1 December 2014Director's details changed for Mr Ashley Owen Smith on 7 November 2014
1 December 2014Director's details changed for Mr Ashley Owen Smith on 7 November 2014
1 December 2014Registered office address changed from 23 Osborn Road South Fareham Hampshire PO16 7DF to 183a Gudge Heath Lane Fareham PO15 6PY on 1 December 2014
22 August 2014Register inspection address has been changed to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
22 August 2014Register(s) moved to registered inspection location Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
22 August 2014Register inspection address has been changed to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
22 August 2014Register(s) moved to registered inspection location Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
30 April 2014Termination of appointment of Roger Bird as a director
30 April 2014Termination of appointment of Roger Bird as a director
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
23 January 2013Compulsory strike-off action has been discontinued
23 January 2013Compulsory strike-off action has been discontinued
22 January 2013Registered office address changed from 23 Osborn Road South Fareham Hampshire PO14 4JJ on 22 January 2013
22 January 2013Registered office address changed from 23 Osborn Road South Fareham Hampshire PO14 4JJ on 22 January 2013
22 January 2013Annual return made up to 30 July 2012 with a full list of shareholders
22 January 2013Annual return made up to 30 July 2012 with a full list of shareholders
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
12 October 2012Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH on 12 October 2012
12 October 2012Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH on 12 October 2012
2 May 2012Total exemption small company accounts made up to 31 July 2011
2 May 2012Total exemption small company accounts made up to 31 July 2011
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
15 September 2011Director's details changed for Ashley Owen Smith on 1 July 2011
15 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
15 September 2011Director's details changed for Ashley Owen Smith on 1 July 2011
15 September 2011Director's details changed for Ashley Owen Smith on 1 July 2011
27 January 2011Accounts for a dormant company made up to 31 July 2010
27 January 2011Accounts for a dormant company made up to 31 July 2010
19 August 2010Director's details changed for Ashley Owen Smith on 1 July 2010
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
19 August 2010Director's details changed for Ashley Owen Smith on 1 July 2010
19 August 2010Director's details changed for Ashley Owen Smith on 1 July 2010
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders
30 July 2009Incorporation
30 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed