- Company Overview for BROOKSON (6496A) LIMITED (06075903)
- Filing history for BROOKSON (6496A) LIMITED (06075903)
- People for BROOKSON (6496A) LIMITED (06075903)
- More for BROOKSON (6496A) LIMITED (06075903)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-01
|
|
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
15 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
|
|
31 Jan 2007 | NEWINC | Incorporation |