- Company Overview for BROOKSON (5758F) LIMITED (06096868)
- Filing history for BROOKSON (5758F) LIMITED (06096868)
- People for BROOKSON (5758F) LIMITED (06096868)
- More for BROOKSON (5758F) LIMITED (06096868)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2010 | DS01 | Application to strike the company off the register | |
27 Apr 2010 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-04-27
|
|
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 May 2009 | 288c | Director's Change of Particulars / martin pearce / 05/05/2009 / HouseName/Number was: , now: 20; Street was: 12 helmsley drive, now: bilberry gardens; Area was: , now: mortimer; Post Town was: leeds, now: reading; Region was: west yorkshire, now: berkshire; Post Code was: LS16 5HY, now: RG7 3WU | |
13 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
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 | |
17 Apr 2007 | 288b | Director resigned | |
16 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2007 | NEWINC | Incorporation |