- Company Overview for BROOKSON (5804D) LIMITED (06089493)
- Filing history for BROOKSON (5804D) LIMITED (06089493)
- People for BROOKSON (5804D) LIMITED (06089493)
- More for BROOKSON (5804D) LIMITED (06089493)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2010 | AD01 | Registered office address changed from 1 Formby Drive Heald Green Cheadle Cheshire SK8 3EQ on 29 October 2010 | |
11 Aug 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | AR01 |
Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
16 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
07 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
16 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Apr 2007 | 288a | New director appointed | |
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2007 | NEWINC | Incorporation |