Advanced company searchLink opens in new window

BROOKSON (5019F) LIMITED

Company number 06094281

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)
09 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2024
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
30 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 November 2021
17 May 2021 LIQ10 Removal of liquidator by court order
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 November 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 8 November 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 8 November 2018
14 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 8 November 2017
29 Nov 2016 4.68 Liquidators' statement of receipts and payments to 8 November 2016
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 8 November 2015
15 Dec 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2014
23 Dec 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2013
30 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2011 4.20 Statement of affairs with form 4.19
11 Nov 2011 600 Appointment of a voluntary liquidator
11 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 November 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1
11 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jul 2010 CH01 Director's details changed for Paul Bigg on 7 July 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 12/02/09; full list of members