BROOK AND WILDE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Notice of final account prior to dissolution |
| 06/12/246 December 2024 | Progress report in a winding up by the court |
| 22/02/2422 February 2024 | Order of court to wind up |
| 21/12/2321 December 2023 | Compulsory strike-off action has been suspended |
| 21/12/2321 December 2023 | Compulsory strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
| 14/12/2314 December 2023 | Registered office address changed from Brook and Wilde Limited Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-12-14 |
| 28/11/2328 November 2023 | Registered office address changed from 5 st. John's Lane Farringdon London EC1M 4BH England to Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-11-28 |
| 16/06/2316 June 2023 | Director's details changed for Mr Jonathan Richard Coulson on 2023-06-16 |
| 16/06/2316 June 2023 | Change of details for Mr Jonathan Richard Coulson as a person with significant control on 2023-06-16 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
| 24/03/2324 March 2023 | Cessation of Andrew William Tyler as a person with significant control on 2023-03-24 |
| 16/03/2316 March 2023 | Second filing of Confirmation Statement dated 2022-08-12 |
| 26/08/2226 August 2022 | 12/08/22 Statement of Capital gbp 104 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
| 05/02/205 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
| 28/08/1928 August 2019 | CURREXT FROM 31/08/2019 TO 30/09/2019 |
| 03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 39 BENINGFIELD DRIVE NAPSBURY PARK LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1UX ENGLAND |
| 28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD COULSON / 28/02/2019 |
| 28/02/1928 February 2019 | Notification of Andrew William Tyler as a person with significant control on 2019-02-13 |
| 28/02/1928 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM TYLER |
| 13/08/1813 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company