Advanced company searchLink opens in new window

BROOKSON (5812C) LIMITED

Company number 06086363

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)
12 Apr 2016 COCOMP Order of court to wind up
12 Apr 2016 AC92 Restoration by order of the court
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 L64.07 Completion of winding up
06 Jan 2012 COCOMP Order of court to wind up
27 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 September 2011
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
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 1
15 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2010 CH01 Director's details changed for Cameron Borland on 1 December 2010
10 Nov 2010 CH01 Director's details changed for Cameron Borland on 10 November 2010
03 Nov 2010 CH01 Director's details changed for Cameron Borland on 3 November 2010
28 Oct 2010 CH01 Director's details changed for Cameron Borland on 28 October 2010
18 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
18 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
16 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
06 Feb 2008 363a Return made up to 06/02/08; full list of members
11 May 2007 288a New director appointed
10 May 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08