Advanced company searchLink opens in new window

BROOKSON (5062B) LIMITED

Company number 06082457

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 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
22 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Nov 2014 4.68 Liquidators' statement of receipts and payments to 24 October 2014
01 Nov 2013 4.68 Liquidators' statement of receipts and payments to 24 October 2013
12 Nov 2012 4.68 Liquidators' statement of receipts and payments to 24 October 2012
03 Nov 2011 4.20 Statement of affairs with form 4.19
03 Nov 2011 AD01 Registered office address changed from 66 Kingfisher Road Shefford Bedfordshire SG17 5YQ United Kingdom on 3 November 2011
03 Nov 2011 600 Appointment of a voluntary liquidator
03 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Sep 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 September 2011
07 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 05/02/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
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
30 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
01 May 2007 288a New director appointed
23 Apr 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
20 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution