Advanced company searchLink opens in new window

BROOKSON (5616B) LIMITED

Company number 06084160

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2011 DS01 Application to strike the company off the register
01 Nov 2010 AD01 Registered office address changed from 171 Mather Road Liverpool L18 6JZ United Kingdom on 1 November 2010
30 Apr 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2010
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
28 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 06/02/09; full list of members
18 Nov 2008 288c Director's Change of Particulars / alexander muat / 14/11/2008 /
17 Nov 2008 288c Director's Change of Particulars / terry muat / 14/11/2008 / Forename was: terry, now: alexander; Middle Name/s was: , now: terence
04 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
06 Feb 2008 363a Return made up to 06/02/08; full list of members
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
16 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
19 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Feb 2007 NEWINC Incorporation