Brookmann Home Manchester 1877 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
C.V. HOME FURNISHINGS LIMITED
DORMA GROUP LIMITED
DAWSON HOME GROUP LIMITED
Company type Private Limited Company , Receivership Company Number 00011136 Record last updated Sunday, March 6, 2016 3:40:56 PM UTC Official Address Kpmg LLp 1 St Peter's Square Manchester M23ae City Centre There are 73 companies registered at this street
Postal Code M23AE Sector Retail sale of textiles in specialised stores
Visits Document Type Publication date Download link Registry Jan 26, 2016 Order of court - restoration Registry Sep 10, 2015 Second notification of strike-off action in london gazette Registry Jun 10, 2015 Administrator's progress report Registry Jun 10, 2015 Notice of move from administration to dissolution Registry Jun 10, 2015 Administrator's progress report Registry Jan 29, 2015 Change of registered office address Registry Jan 29, 2015 Change of registered office address 111... Registry Dec 4, 2014 Notice of extension of period of administration Registry Jul 1, 2014 Administrator's progress report Registry Feb 3, 2014 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Jan 31, 2014 Notice of deemed approval of proposals Registry Jan 22, 2014 Statement of administrator's proposals Registry Jan 20, 2014 Notice of statement of affairs Registry Jan 7, 2014 Resignation of one Director Registry Jan 7, 2014 Resignation of one Director 111... Registry Dec 16, 2013 Resignation of 2 people: one Textile Manufacturer and one Director (a man) Registry Dec 4, 2013 Change of registered office address Registry Dec 3, 2013 Notice of administrators appointment Financials Jul 11, 2013 Annual accounts Registry Jun 12, 2013 Notice to registrar of companies of voluntary arrangement taking effect Registry Apr 17, 2013 Compulsory strike off suspended Registry Apr 2, 2013 First notification of strike-off action in london gazette Financials Sep 5, 2012 Annual accounts Registry Sep 4, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 4, 2012 Statement of satisfaction in full or in part of mortgage or charge 111... Registry Aug 15, 2012 Annual return Registry Aug 7, 2012 Particulars of a mortgage or charge Registry Aug 2, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 15, 2012 Change of particulars for director Registry Apr 23, 2012 Resignation of one Director Registry Apr 23, 2012 Appointment of a man as Director Registry Apr 18, 2012 Appointment of a man as Director 111... Registry Apr 18, 2012 Resignation of one Director Registry Mar 27, 2012 Appointment of a person as Director Registry Mar 21, 2012 Resignation of one Director Registry Mar 15, 2012 Appointment of a person as Director Registry Mar 15, 2012 Resignation of one Textile Manufacturer and one Director (a man) Registry Oct 6, 2011 Resignation of one Secretary Registry Sep 7, 2011 Annual return Registry Sep 7, 2011 Change of registered office address Registry Jul 15, 2011 Resignation of one Secretary (a man) Registry Jun 28, 2011 Change of name certificate Registry Jun 28, 2011 Notice of change of name nm01 - resolution Registry Jun 28, 2011 Company name change Registry Jun 8, 2011 Auditor's letter of resignation Registry May 24, 2011 Particulars of a mortgage or charge Registry May 21, 2011 Particulars of a mortgage or charge 111... Registry May 20, 2011 Resignation of one Director Registry May 20, 2011 Resignation of one Director 111... Registry May 20, 2011 Appointment of a man as Director Registry May 20, 2011 Appointment of a man as Director 111... Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge 111... Registry May 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry May 17, 2011 Two appointments: 2 men Registry Mar 5, 2011 Particulars of a mortgage or charge Registry Feb 10, 2011 Change of accounting reference date Registry Nov 2, 2010 Resignation of one Director Registry Nov 1, 2010 Appointment of a man as Director Financials Oct 5, 2010 Annual accounts Registry Sep 30, 2010 Resignation of one Operations Executive and one Director (a man) Registry Sep 30, 2010 Appointment of a man as Company Director and Director Registry Aug 10, 2010 Annual return Registry Aug 9, 2010 Change of particulars for director Registry Aug 9, 2010 Change of particulars for director 111... Registry Aug 9, 2010 Change of particulars for secretary Registry Apr 1, 2010 Appointment of a man as Secretary Registry Apr 1, 2010 Resignation of one Secretary Registry Mar 22, 2010 Appointment of a man as Secretary Registry Mar 22, 2010 Resignation of one Accountant and one Secretary (a man) Financials Oct 30, 2009 Annual accounts Registry Aug 24, 2009 Annual return Registry Jun 25, 2009 Resignation of a director Registry May 8, 2009 Resignation of one Company Director and one Director (a man) Financials Nov 5, 2008 Annual accounts Registry Aug 19, 2008 Company name change Registry Aug 15, 2008 Change of name certificate Registry Aug 12, 2008 Annual return Financials Jul 9, 2008 Annual accounts Financials Sep 17, 2007 Annual accounts 111... Registry Sep 3, 2007 Change in situation or address of registered office Registry Aug 29, 2007 Annual return Registry Aug 29, 2007 Change in situation or address of registered office Registry Jul 23, 2007 Notice of change of directors or secretaries or in their particulars Registry Mar 1, 2007 Resignation of a secretary Registry Feb 15, 2007 Appointment of a director Registry Jan 23, 2007 Appointment of a man as Director and Operations Executive Registry Nov 14, 2006 Appointment of a secretary Registry Sep 1, 2006 Resignation of one Secretary (a man) Registry Sep 1, 2006 Appointment of a man as Accountant and Secretary Registry Aug 30, 2006 Annual return Financials May 31, 2006 Annual accounts Registry Jan 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 7, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 22, 2005 Annual return Registry Jul 12, 2005 Resignation of a director Registry Jun 30, 2005 Resignation of one Managing Director and one Director (a man) Registry Jun 29, 2005 Annual return Registry Apr 5, 2005 Appointment of a director Registry Feb 26, 2005 Particulars of a mortgage or charge