About

Registered Number: 04187717
Date of Incorporation: 27/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 3 months ago)
Registered Address: 1 Market Avenue, Chichester, West Sussex, PO19 1JU

 

Brockman Carpets Ltd was registered on 27 March 2001 and has its registered office in Chichester. The organisation has one director listed as Miles, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILES, Peter 27 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2018
WU15 - N/A 06 December 2017
287 - Change in situation or address of Registered Office 29 September 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 September 2009
COCOMP - Order to wind up 23 September 2009
COCOMP - Order to wind up 21 September 2009
2.12B - N/A 18 August 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 04 March 2009
DISS40 - Notice of striking-off action discontinued 03 March 2009
363a - Annual Return 02 March 2009
287 - Change in situation or address of Registered Office 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 30 November 2007
287 - Change in situation or address of Registered Office 21 May 2007
363a - Annual Return 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
287 - Change in situation or address of Registered Office 25 August 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 22 February 2006
RESOLUTIONS - N/A 29 December 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 06 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
363a - Annual Return 13 April 2004
AA - Annual Accounts 31 January 2004
363a - Annual Return 04 April 2003
AA - Annual Accounts 28 January 2003
363a - Annual Return 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.