About

Registered Number: 04667829
Date of Incorporation: 17/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: Bewell House, Bewell Street, Hereford, Herefordshire, HR4 0BA

 

Brook Cottage 2015 Ltd was registered on 17 February 2003. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 15 March 2018
AA01 - Change of accounting reference date 30 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 December 2015
CERTNM - Change of name certificate 10 November 2015
CONNOT - N/A 10 November 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 22 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 03 March 2004
395 - Particulars of a mortgage or charge 24 April 2003
225 - Change of Accounting Reference Date 18 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.