Advanced company searchLink opens in new window

BROOKSON (5275I) LIMITED

Company number 06104523

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DS01 Application to strike the company off the register
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 2
18 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
31 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 July 2012
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 14/02/09; full list of members
20 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Nov 2008 288c Director's Change of Particulars / dennis huxley / 23/10/2007 / HouseName/Number was: , now: 13 southwood court; Street was: olinda, now: middle warberry road; Area was: north moor green, now: ; Post Town was: bridgwater, now: torquay; Region was: somerset, now: devon; Post Code was: TA7 0AX, now: TQ1 1RT
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
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
18 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
02 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution