Advanced company searchLink opens in new window

BROOKSON (5710C) LIMITED

Company number 06086174

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AD01 Registered office address changed from 34 Percy Terrace Sunderland SR2 8SE England to 34 Percy Terrace Sunderland SR2 8SE on 13 March 2015
13 Mar 2015 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 34 Percy Terrace Sunderland SR2 8SE on 13 March 2015
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 CH01 Director's details changed for Anthony Gray on 19 May 2010
11 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
09 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 06/02/09; full list of members
10 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
16 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
21 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution