- Company Overview for BROOKSON (6444A) LIMITED (06075835)
- Filing history for BROOKSON (6444A) LIMITED (06075835)
- People for BROOKSON (6444A) LIMITED (06075835)
- More for BROOKSON (6444A) LIMITED (06075835)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2013 | DS01 | Application to strike the company off the register | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AAMD | Amended total exemption small company accounts made up to 31 March 2011 | |
03 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
|
|
03 Feb 2012 | CH01 | Director's details changed for Andrew Grant on 3 February 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 5 August 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Aug 2009 | 288c | Director's Change of Particulars / andrew grant / 06/08/2009 / HouseName/Number was: , now: 33; Street was: 132 branksome road, now: foxbourne road; Area was: , now: balham; Region was: south glamorgan, now: ; Post Code was: SW2 5JA, now: SW17 8EN | |
11 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
12 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Nov 2008 | 288c | Director's Change of Particulars / andrew andrew / 07/11/2008 / Middle Name/s was: stewart, now: ; Surname was: andrew, now: grant | |
16 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
31 Jan 2008 | 363a | Return made up to 31/01/08; 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 | |
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | RESOLUTIONS |
Resolutions
|