- Company Overview for BROOKSON (5674F) LIMITED (06096558)
- Filing history for BROOKSON (5674F) LIMITED (06096558)
- People for BROOKSON (5674F) LIMITED (06096558)
- More for BROOKSON (5674F) LIMITED (06096558)
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 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2011 | DS01 | Application to strike the company off the register | |
04 Feb 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 February 2011 | |
04 Feb 2011 | CH01 | Director's details changed for Roberto Ventruti on 14 October 2009 | |
03 Feb 2011 | AC92 | Restoration by order of the court | |
07 Jul 2009 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Aug 2008 | 652a | Application for striking-off | |
17 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
12 Feb 2007 | NEWINC | Incorporation |