- Company Overview for BROOKSON (5603E) LIMITED (06093497)
- Filing history for BROOKSON (5603E) LIMITED (06093497)
- People for BROOKSON (5603E) LIMITED (06093497)
- Insolvency for BROOKSON (5603E) LIMITED (06093497)
- More for BROOKSON (5603E) LIMITED (06093497)
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) |
---|---|---|---|
05 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2012 | L64.07 | Completion of winding up | |
21 Jun 2012 | COCOMP | Order of court to wind up | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 22 February 2011 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2010 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-02-12
|
|
03 Feb 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
16 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
17 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2007 | NEWINC | Incorporation |