- Company Overview for BROOKSON (5131B) LIMITED (06082434)
- Filing history for BROOKSON (5131B) LIMITED (06082434)
- People for BROOKSON (5131B) LIMITED (06082434)
- Insolvency for BROOKSON (5131B) LIMITED (06082434)
- More for BROOKSON (5131B) LIMITED (06082434)
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) |
---|---|---|---|
22 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
24 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
18 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2014 | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2013 | |
21 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2012 | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Lines Henry Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 22 June 2011 | |
03 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 February 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | CH01 | Director's details changed for Graham Perkins on 18 May 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Feb 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-05
|
|
10 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Oct 2008 | 88(2) | Capitals not rolled up | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
05 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
18 Apr 2007 | 288a | New director appointed | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Apr 2007 | 288b | Director resigned |