• UK
  • BROOKFIELD DRIVE GARAGE LTD - 68, Rodney Street, Liverpool, Merseyside, United Kingdom

Company Information

Company registration number
08103358
Company Status
CLOSED
Country
United Kingdom
Registered Address
68
Rodney Street
Liverpool
Merseyside
L1 9AF
68, Rodney Street, Liverpool, Merseyside, L1 9AF UK

Management

Managing Directors
KAREN DENNING
Company secretaries
KAREN DENNING

Company Details

Type of Business
ltd
Incorporated
2012-06-13
Dissolved on
2018-12-04
SIC/NACE
45200 - Maintenance and repair of motor vehicles

Ownership

Beneficial Owners
-

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-03-31
Last Date: 2016-06-30

BROOKFIELD DRIVE GARAGE LTD Company Description

BROOKFIELD DRIVE GARAGE LTD is a ltd registered in United Kingdom with the Company reg no 08103358. Its current trading status is "closed". It was registered 2012-06-13. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 1 director and 1 secretary.It can be contacted at 68 .
More information

Get BROOKFIELD DRIVE GARAGE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Brookfield Drive Garage Ltd - 68, Rodney Street, Liverpool, Merseyside, United Kingdom

Did you know? kompany provides original and official company documents for BROOKFIELD DRIVE GARAGE LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH (2017-12-01) - TM01

    Add to Cart
     
  • 30/06/16 TOTAL EXEMPTION SMALL (2017-06-30) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES (2017-06-13) - CS01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN DENNINGS / 23/03/2015 (2017-06-13) - CH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR CHRISTOPHER WALSH (2017-11-21) - AP01

    Add to Cart
     
  • 13/06/16 FULL LIST (2016-07-06) - AR01

    Add to Cart
     
  • 30/06/15 TOTAL EXEMPTION SMALL (2016-03-30) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STEPHEN DENNING (2015-12-23) - TM01

    Add to Cart
     
  • 13/06/15 FULL LIST (2015-07-08) - AR01

    Add to Cart
     
  • 30/06/14 TOTAL EXEMPTION SMALL (2015-03-31) - AA

    Add to Cart
     
  • SECRETARY APPOINTED MRS KAREN DENNING (2015-03-26) - AP03

    Add to Cart
     
  • DIRECTOR APPOINTED MRS KAREN DENNINGS (2015-03-26) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR STEPHEN DENNING (2015-03-09) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR DAVID DENNING (2015-03-10) - TM01

    Add to Cart
     
  • 13/06/14 FULL LIST (2014-07-04) - AR01

    Add to Cart
     
  • 30/06/13 TOTAL EXEMPTION SMALL (2014-03-05) - AA

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2013-12-07) - DISS40

    Add to Cart
     
  • 13/06/13 FULL LIST (2013-12-06) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 30/10/2013 FROM (2013-10-30) - AD01

    Add to Cart
     
  • FIRST GAZETTE (2013-10-08) - GAZ1

    Add to Cart
     
  • DIRECTOR APPOINTED MR. DAVID DENNING (2012-08-07) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNING (2012-08-07) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-06-13) - NEWINC

    Add to Cart
     

expand_less