Advanced company searchLink opens in new window

BROOKSON (5921H) LIMITED

Company number 06102895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2010 DS01 Application to strike the company off the register
05 Aug 2010 CH01 Director's details changed for Paul O'keefe on 5 August 2010
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 288c Director's Change of Particulars / paul o'keefe / 23/03/2009 / HouseName/Number was: , now: 35; Street was: 9 sandways, now: woodglen close; Area was: 274 - 278 sandycombe road, now: woodbibe sw; Post Town was: richmond, now: calgary; Region was: surrey, now: alberta; Post Code was: TW9 3NN, now: T2W 4J9; Country was: , now: canada
13 Mar 2009 363a Return made up to 14/02/09; full list of members
18 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
15 Feb 2008 363a Return made up to 14/02/08; 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
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
03 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Feb 2007 NEWINC Incorporation