- Company Overview for BROOKSON (5435H) LIMITED (06101671)
- Filing history for BROOKSON (5435H) LIMITED (06101671)
- People for BROOKSON (5435H) LIMITED (06101671)
- Insolvency for BROOKSON (5435H) LIMITED (06101671)
- More for BROOKSON (5435H) LIMITED (06101671)
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) |
---|---|---|---|
07 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 November 2015 | |
07 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2015 | |
15 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2014 | |
15 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2013 | |
02 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2012 | |
12 Jan 2012 | AD01 | Registered office address changed from C/O Neil Henry 6Th Floor the Graftons, Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 12 January 2012 | |
19 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 6 April 2011 | |
14 Feb 2011 | AR01 |
Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-02-14
|
|
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Ian Fyfe on 30 September 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
19 Oct 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 | |
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 | 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 | |
28 Feb 2007 | RESOLUTIONS |
Resolutions
|