Advanced company searchLink opens in new window

BROOKSON (6113A) LIMITED

Company number 06074056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 76 Radnor Street Derby DE21 6EB on 5 February 2015
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
15 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
19 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
26 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Feb 2009 363a Return made up to 30/01/09; full list of members
15 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
30 Jan 2008 363a Return made up to 30/01/08; full list of members
02 May 2007 288a New director appointed
23 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
17 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution