47 Breightmet Street
Bolton
BL2 1BR
Website | brooklandssolicitors.co.uk |
---|
Registered Address | 47 Tymark House 47 Breightmet Street Bolton BL2 1BR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Zeeshan Muneer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,004 |
Current Liabilities | £197,320 |
Latest Accounts | 12 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 November |
11 August 2015 | Delivered on: 19 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2021 | Application to strike the company off the register (3 pages) |
18 January 2021 | Micro company accounts made up to 12 November 2020 (3 pages) |
12 January 2021 | Previous accounting period extended from 31 August 2020 to 12 November 2020 (1 page) |
30 September 2020 | Director's details changed for Mr Zeeshan Ahmed Muneer on 16 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 June 2017 | Registered office address changed from Caroline House Bradshawgate Bolton BL2 1BJ to 47 Tymark House 47 Breightmet Street Bolton BL2 1BR on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from Caroline House Bradshawgate Bolton BL2 1BJ to 47 Tymark House 47 Breightmet Street Bolton BL2 1BR on 2 June 2017 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 August 2015 | Registration of charge 077255790001, created on 11 August 2015 (8 pages) |
19 August 2015 | Registration of charge 077255790001, created on 11 August 2015 (8 pages) |
15 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
15 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
7 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
25 July 2014 | Registered office address changed from 35 Church Street West Radcliffe Manchester M26 2SP England to Caroline House Bradshawgate Bolton BL2 1BJ on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 35 Church Street West Radcliffe Manchester M26 2SP England to Caroline House Bradshawgate Bolton BL2 1BJ on 25 July 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Registered office address changed from 229 Bury New Road Whitefield Lancashire M45 8GW England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 229 Bury New Road Whitefield Lancashire M45 8GW England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 229 Bury New Road Whitefield Lancashire M45 8GW England on 2 May 2013 (1 page) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Registered office address changed from 72 Eton Hill Road Radcliffe Lancashire M26 2XT England on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 72 Eton Hill Road Radcliffe Lancashire M26 2XT England on 26 September 2011 (1 page) |
10 August 2011 | Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Zeeshan Ahmed Muneer on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Zeeshan Muneer on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Zeeshan Muneer on 10 August 2011 (2 pages) |
2 August 2011 | Incorporation
|
2 August 2011 | Incorporation
|