ANTHONY BROOKES CONSULTANCY SERVICES LIMITED

Charter Buildings 9 Ashton Lane Charter Buildings 9 Ashton Lane, Sale, M33 6WT, England
StatusDISSOLVED
Company No.08845433
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years1 year, 12 days

SUMMARY

ANTHONY BROOKES CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 08845433. It was incorporated 10 years, 5 months, 19 days ago, on 14 January 2014 and it was dissolved 1 year, 12 days ago, on 20 June 2023. The company address is Charter Buildings 9 Ashton Lane Charter Buildings 9 Ashton Lane, Sale, M33 6WT, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Heather Brookes

Appointment date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Brookes

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: Charter Buildings 9 Ashton Lane Ashton Lane Sale M33 6WT

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-14

Officer name: Anthony David Brookes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2014

Action Date: 08 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-08

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL PARTS SUPPLIES LIMITED

UNIT 8 SPRINT INDUSTRIAL ESTATE STATION ROAD,WOLVERHAMPTON,WV10 7DA

Number:02011457
Status:ACTIVE
Category:Private Limited Company

JOHNCROSS VENTURES LTD

FLAT 3, 39 GRANGE PARK ROAD,LONDON,E10 5EP

Number:11296897
Status:ACTIVE
Category:Private Limited Company

MUTUAL BENEFITS ASSURANCE

ARET ADAMS HOUSE 233 IKORODU ROAD, ILUPEJU LAGOS,LAGOS,

Number:FC032603
Status:ACTIVE
Category:Other company type

PETER NICHOLAS HOMES ( HERTSMONCEUX) LIMITED

8A ROTHERBROOK COURT,PETERSFIELD,GU32 3QG

Number:11312977
Status:ACTIVE
Category:Private Limited Company

POWERHOUSE PRIME ENERGY LIMITED

NEW DEVONSHIRE HOUSE,KEIGHLEY,BD21 2AU

Number:11140458
Status:ACTIVE
Category:Private Limited Company

RICS INTERNATIONAL LIMITED

12 GREAT GEORGE STREET,LONDON,SW1P 3AD

Number:03072915
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source