- Company Overview for BROOKSON (5669G) LIMITED (06100042)
- Filing history for BROOKSON (5669G) LIMITED (06100042)
- People for BROOKSON (5669G) LIMITED (06100042)
- More for BROOKSON (5669G) LIMITED (06100042)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2013 | DS01 | Application to strike the company off the register | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
28 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 August 2012 | |
18 Feb 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-02-18
|
|
18 Feb 2013 | CH01 | Director's details changed for Sumaya Rassool on 18 February 2013 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 20 September 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
10 Nov 2010 | 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 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 288c | Director's Change of Particulars / sumaya rassool / 23/03/2009 / HouseName/Number was: , now: 22; Street was: 30 sandringham court, now: morjon drive; Area was: walsall road, now: great barr; Post Code was: B42 1TF, now: B43 6JJ | |
13 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
16 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 13/02/08; full list of members | |
17 Apr 2007 | 288b | Director resigned | |
17 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|