Advanced company searchLink opens in new window

BROOKSON (5131B) LIMITED

Company number 06082434

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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