- Company Overview for BROOKSON (5492A) LIMITED (06079392)
- Filing history for BROOKSON (5492A) LIMITED (06079392)
- People for BROOKSON (5492A) LIMITED (06079392)
- More for BROOKSON (5492A) LIMITED (06079392)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 February 2011 | |
24 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2010 | AR01 |
Annual return made up to 2 February 2010 with full list of shareholders
Statement of capital on 2010-02-02
|
|
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
15 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
04 Feb 2008 | 363a | Return made up to 02/02/08; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2007 | NEWINC | Incorporation |