Advanced company searchLink opens in new window

BROOKSON (5133C) LIMITED

Company number 06085124

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2012 DS01 Application to strike the company off the register
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 August 2011
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 2
26 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
08 Dec 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
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Nov 2008 288c Director's Change of Particulars / lee randle / 07/11/2008 / Area was: goodeve road sneyd park, now: goodeve road, sneyd park; Region was: avon, now:
30 Oct 2008 288c Director's Change of Particulars / lee randle / 19/08/2008 / HouseName/Number was: , now: flat 4; Street was: 57 ambleside road, now: eversley house; Area was: , now: goodeve road sneyd park; Post Town was: bedworth, now: bristol; Region was: warwickshire, now: avon; Post Code was: CV12 8RR, now: BS9 1PN
15 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
18 Mar 2008 88(2) Capitals not rolled up
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
15 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