- Company Overview for BROOKSON (5046H) LIMITED (06100995)
- Filing history for BROOKSON (5046H) LIMITED (06100995)
- People for BROOKSON (5046H) LIMITED (06100995)
- More for BROOKSON (5046H) LIMITED (06100995)
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) |
---|---|---|---|
24 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2011 | DS01 | Application to strike the company off the register | |
07 Jul 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010 | |
15 Feb 2010 | AR01 |
Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
|
|
11 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
23 Feb 2009 | 288c | Director's Change of Particulars / robin lee / 18/02/2009 / HouseName/Number was: , now: 22; Street was: 8 oakdene road, now: st annes drive north; Area was: redhill, now: ; Post Town was: surrey, now: redhill; Region was: , now: surrey; Post Code was: RH1 6BT, now: RH1 1TR | |
04 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 | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
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
|
|
13 Feb 2007 | NEWINC | Incorporation |