- Company Overview for BROOKSON (5495G) LIMITED (06099184)
- Filing history for BROOKSON (5495G) LIMITED (06099184)
- People for BROOKSON (5495G) LIMITED (06099184)
- More for BROOKSON (5495G) LIMITED (06099184)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Nov 2012 | AD01 | Registered office address changed from 63 Cathles Road London SW12 9LE United Kingdom on 13 November 2012 | |
13 Nov 2012 | CH01 | Director's details changed for Mr Luke James Keith Lansdell on 13 November 2012 | |
20 Jun 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2012 | DS01 | Application to strike the company off the register | |
24 Feb 2012 | AR01 |
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-24
|
|
18 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jan 2012 | CH01 | Director's details changed for Mr Luke James Keith Lansdell on 13 January 2012 | |
13 Jan 2012 | AD01 | Registered office address changed from Radlands Rad Lane Peaslake Guildford Surrey GU5 9PB United Kingdom on 13 January 2012 | |
29 Sep 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 September 2011 | |
11 Mar 2011 | CH01 | Director's details changed for Mr Luke James Keith Lansdell on 10 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
11 Dec 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 13/02/08; 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 |