- Company Overview for BROOKSON (5527A) LIMITED (06079800)
- Filing history for BROOKSON (5527A) LIMITED (06079800)
- People for BROOKSON (5527A) LIMITED (06079800)
- More for BROOKSON (5527A) LIMITED (06079800)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 25 August 2011 | |
10 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
13 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2009 | 363a | Return made up to 02/02/08; full list of members | |
09 Jan 2009 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Apr 2007 | 288b | Director resigned | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2007 | NEWINC | Incorporation |