Brookmann Home Manchester 1877 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2013)
- all other documents available
- 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
|
Locality |
City Centre |
Region |
England |
Postal Code |
M23AE
|
Sector |
Retail sale of textiles in specialised stores |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |