JOSHUA BROOKES LIMITED

Company Documents

DateDescription
06/01/186 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/176 October 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

03/10/173 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

27/04/1727 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017

View Document

05/10/165 October 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/10/165 October 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2016

View Document

25/04/1625 April 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2016

View Document

06/10/156 October 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2015

View Document

06/10/156 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/05/157 May 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/03/2015

View Document

22/12/1422 December 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

27/11/1427 November 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
28 ORCHARD ROAD
ST ANNES ON SEA
LANCASHIRE
FY8 1PF

View Document

09/10/149 October 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

03/05/143 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059490710006

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY POLLY HEYS

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR CIARAN AGGARWAL

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MR CIARAN JOHN AGGARWAL

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN HEYS / 01/01/2012

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 100000

View Document

22/03/1222 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1222 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

23/01/1223 January 2012 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
120A REDDISH LANE
GORTON
MANCHESTER
M18 7JL

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/01/1024 January 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM
ALPHA HOUSE 4 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AB

View Document

23/09/0923 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM
492 HEMPSHAW LANE
STOCKPORT
CHESHIRE
SK2 5TL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY KAREN BEDFORD

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BEDFORD

View Document

13/11/0813 November 2008 SECRETARY APPOINTED POLLY HEYS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED TRISTAN HEYS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM:
JOSHUA BROOKES LIMITED
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH,
STOCKPORT, CHESHIRE SK4 2LP

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 S366A DISP HOLDING AGM 27/09/06

View Document

19/10/0619 October 2006 S386 DISP APP AUDS 27/09/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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