- Company Overview for BROOKSON (5250H) LIMITED (06101334)
- Filing history for BROOKSON (5250H) LIMITED (06101334)
- People for BROOKSON (5250H) LIMITED (06101334)
- More for BROOKSON (5250H) LIMITED (06101334)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2010 | CH01 | Director's details changed for Brendan Thomas Fleming on 7 May 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2010 | |
13 Mar 2009 | 363a | Return made up to 13/02/09; full list of members | |
15 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 | 288a | New director appointed | |
17 Apr 2007 | 288b | Director resigned | |
13 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
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2007 | NEWINC | Incorporation |