ALANBROOKES (DEVIZES) LTD

Register to unlock more data on OkredoRegister

ALANBROOKES (DEVIZES) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09293650

Incorporation date

03/11/2014

Size

Dormant

Contacts

Registered address

Registered address

24 Glove Factory Studios, Holt, Wiltshire BA14 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2014)
dot icon20/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon25/11/2022
Application to strike the company off the register
dot icon08/11/2022
Satisfaction of charge 092936500001 in full
dot icon26/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon10/01/2022
Notification of Andrew Fisher as a person with significant control on 2020-03-31
dot icon15/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/05/2021
Statement of capital on 2021-05-12
dot icon15/04/2021
Statement by Directors
dot icon15/04/2021
Solvency Statement dated 12/03/21
dot icon15/04/2021
Resolutions
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon11/01/2021
Director's details changed for Mr Andrew Stephen Fisher on 2021-01-01
dot icon11/01/2021
Change of details for Alanbrookes Ltd as a person with significant control on 2021-01-01
dot icon16/07/2020
Registered office address changed from The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ England to 24 Glove Factory Studios Holt Wiltshire BA14 6RL on 2020-07-16
dot icon30/06/2020
Termination of appointment of James Maurice Hill as a director on 2020-06-30
dot icon09/04/2020
Registered office address changed from 48 Boulevard Weston-Super-Mare BS23 1NF England to The Coach House, Hyde Lodge Hyde Chalford Stroud GL6 8NZ on 2020-04-09
dot icon01/04/2020
Change of details for Alanbrookes Ltd as a person with significant control on 2020-04-01
dot icon01/04/2020
Registered office address changed from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ England to 48 Boulevard Weston-Super-Mare BS23 1NF on 2020-04-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon31/10/2019
Registered office address changed from 41 st. Johns Street Devizes Wiltshire SN10 1BL to Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ on 2019-10-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon09/02/2018
Change of details for Alanbrookes Ltd as a person with significant control on 2018-02-09
dot icon09/02/2018
Cessation of James Maurice Hill as a person with significant control on 2018-02-09
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon21/09/2017
Change of details for Mr James Maurice Hill as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Alanbrookes Ltd as a person with significant control on 2016-04-06
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon02/02/2017
Termination of appointment of Alanbrookes Ltd as a director on 2016-04-01
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon01/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Appointment of Mr Andrew Stephen Fisher as a director on 2016-02-15
dot icon05/01/2016
Annual return made up to 2015-11-04 with full list of shareholders
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon04/08/2015
Registration of charge 092936500001, created on 2015-07-22
dot icon27/05/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon04/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.60K
-
0.00
-
-
2022
1
8.60K
-
0.00
-
-
2022
1
8.60K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.60K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALANBROOKES (DEVIZES) LTD

ALANBROOKES (DEVIZES) LTD is an(a) Dissolved company incorporated on 03/11/2014 with the registered office located at 24 Glove Factory Studios, Holt, Wiltshire BA14 6RL. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALANBROOKES (DEVIZES) LTD?

toggle

ALANBROOKES (DEVIZES) LTD is currently Dissolved. It was registered on 03/11/2014 and dissolved on 20/02/2023.

Where is ALANBROOKES (DEVIZES) LTD located?

toggle

ALANBROOKES (DEVIZES) LTD is registered at 24 Glove Factory Studios, Holt, Wiltshire BA14 6RL.

What does ALANBROOKES (DEVIZES) LTD do?

toggle

ALANBROOKES (DEVIZES) LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALANBROOKES (DEVIZES) LTD have?

toggle

ALANBROOKES (DEVIZES) LTD had 1 employees in 2022.

What is the latest filing for ALANBROOKES (DEVIZES) LTD?

toggle

The latest filing was on 20/02/2023: Final Gazette dissolved via voluntary strike-off.