- Company Overview for BROOKSON (5498C) LIMITED (06085874)
- Filing history for BROOKSON (5498C) LIMITED (06085874)
- People for BROOKSON (5498C) LIMITED (06085874)
- More for BROOKSON (5498C) LIMITED (06085874)
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 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2011 | AD01 | Registered office address changed from 20 Old School Close Barnton Northwich Cheshire CW8 4GR United Kingdom on 28 July 2011 | |
28 Jul 2011 | CH01 | Director's details changed for Claire Green on 28 July 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 February 2011 | |
10 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2009 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
06 Oct 2008 | 363a | Return made up to 06/02/08; full list of members | |
17 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 | |
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2007 | NEWINC | Incorporation |