- Company Overview for BROOKSON (6452A) LIMITED (06075921)
- Filing history for BROOKSON (6452A) LIMITED (06075921)
- People for BROOKSON (6452A) LIMITED (06075921)
- Insolvency for BROOKSON (6452A) LIMITED (06075921)
- More for BROOKSON (6452A) LIMITED (06075921)
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
|
|
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
|
|
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 |