- Company Overview for BROOKSON (5210G) LIMITED (06098416)
- Filing history for BROOKSON (5210G) LIMITED (06098416)
- People for BROOKSON (5210G) LIMITED (06098416)
- Insolvency for BROOKSON (5210G) LIMITED (06098416)
- More for BROOKSON (5210G) LIMITED (06098416)
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) |
---|---|---|---|
11 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2018 | WU15 | Notice of final account prior to dissolution | |
27 Jan 2017 | LIQ MISC | INSOLVENCY:Progress report ends 23/11/2016 | |
01 Jul 2016 | COCOMP |
Order of court to wind up
|
|
01 Jul 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
16 Jun 2016 | 4.31 | Appointment of a liquidator | |
14 Dec 2015 | LIQ MISC | INSOLVENCY:liquidator’s annual progress report - compulsory liquidation - b/d date - 23/11/2015 | |
10 Dec 2014 | AD01 | Registered office address changed from 22 Howden Green Howden Le Wear County Durham DL15 8BF England to Haslers Old Station Road Loughton IG10 4PL on 10 December 2014 | |
09 Dec 2014 | COCOMP |
Order of court to wind up
|
|
09 Dec 2014 | 4.31 | Appointment of a liquidator | |
04 Jul 2014 | COCOMP | Order of court to wind up | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-04-22
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from 52 Village Gate Howden Le Wear County Durham DL15 8EF on 7 January 2013 | |
01 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Alistair Greer on 1 January 2011 | |
14 Apr 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 14 April 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 12/02/09; full list of members |