- Company Overview for BROOKSON (5818A) LIMITED (06080552)
- Filing history for BROOKSON (5818A) LIMITED (06080552)
- People for BROOKSON (5818A) LIMITED (06080552)
- More for BROOKSON (5818A) LIMITED (06080552)
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 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 17 April 2012 | |
04 Apr 2012 | TM01 | Termination of appointment of Christine Kuate as a director on 27 March 2012 | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Feb 2011 | AR01 |
Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-02-04
|
|
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
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 | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Apr 2007 | 288a | New director appointed | |
13 Apr 2007 | 288b | Director resigned | |
18 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2007 | NEWINC | Incorporation |