Advanced company searchLink opens in new window

BROOKSON (6452A) LIMITED

Company number 06075921

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)
27 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 January 2014
27 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2013 4.68 Liquidators' statement of receipts and payments to 17 August 2013
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 17 August 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Aug 2011 4.20 Statement of affairs with form 4.19
23 Aug 2011 600 Appointment of a voluntary liquidator
23 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-18
05 Aug 2011 AD01 Registered office address changed from 91 Wharfside Heritage Way Wigan Lancashire WN3 4AT United Kingdom on 5 August 2011
04 Jul 2011 CH01 Director's details changed for Michael David Roden on 4 July 2011
04 Jul 2011 AD01 Registered office address changed from 91 Wharfside Heritage Way Wigan Lancashire WN3 4AT United Kingdom on 4 July 2011
09 Jun 2011 CH01 Director's details changed for Michael David Roden on 9 June 2011
09 Jun 2011 AD01 Registered office address changed from 16 Grange Street Salford M6 5PR United Kingdom on 9 June 2011
12 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
11 Apr 2011 CH01 Director's details changed for Michael David Roden on 11 April 2011
17 Aug 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 17 August 2010
13 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2010 CH01 Director's details changed for Michael David Roden on 18 May 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
11 Feb 2009 363a Return made up to 31/01/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED