- Company Overview for BROOKSON (5036C) LIMITED (06084974)
- Filing history for BROOKSON (5036C) LIMITED (06084974)
- People for BROOKSON (5036C) LIMITED (06084974)
- More for BROOKSON (5036C) LIMITED (06084974)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 | |
24 May 2010 | CH01 | Director's details changed for Roy Mcmahon on 21 May 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
|
|
28 Jan 2010 | 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 | |
15 Dec 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 | |
18 Apr 2007 | 288a | New director appointed | |
16 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
06 Feb 2007 | NEWINC | Incorporation |