- Company Overview for BROOKSON (5149) LIMITED (06064254)
- Filing history for BROOKSON (5149) LIMITED (06064254)
- People for BROOKSON (5149) LIMITED (06064254)
- Insolvency for BROOKSON (5149) LIMITED (06064254)
- More for BROOKSON (5149) LIMITED (06064254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2016 | |
14 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2014 | |
05 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
07 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from Desert Cottage Chapel Lawn Road Bucknell Shropshire SY7 0AH United Kingdom on 17 January 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | AD01 | Registered office address changed from Desert Cottage Chapel Lawn Road Bucknell Shropshire SY7 0AH United Kingdom on 4 October 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 20 September 2011 | |
24 Jan 2011 | AR01 |
Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
|
|
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 24/01/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
24 Jan 2008 | 363a | Return made up to 24/01/08; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
18 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 |