- Company Overview for BROOKSON (5579F) LIMITED (06096350)
- Filing history for BROOKSON (5579F) LIMITED (06096350)
- People for BROOKSON (5579F) LIMITED (06096350)
- Insolvency for BROOKSON (5579F) LIMITED (06096350)
- More for BROOKSON (5579F) LIMITED (06096350)
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 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2011 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2011-01-05
|
|
07 Sep 2010 | AD01 | Registered office address changed from 120 Elan Avenue Stourport on Severn Worcestershire DY13 8LR United Kingdom on 7 September 2010 | |
07 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 August 2010 | |
13 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 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 | |
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2007 | NEWINC | Incorporation |