- Company Overview for BROOKSON (5457I) LIMITED (06104696)
- Filing history for BROOKSON (5457I) LIMITED (06104696)
- People for BROOKSON (5457I) LIMITED (06104696)
- More for BROOKSON (5457I) LIMITED (06104696)
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 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2010 | DS01 | Application to strike the company off the register | |
01 Apr 2010 | AR01 |
Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
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 | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
17 Jun 2008 | 288c | Director's Change of Particulars / james campion / 27/04/2008 / Middle Name/s was: , now: edawrd; HouseName/Number was: , now: 1 sudeley mill cottages; Street was: 1 tanyard bank, now: castle street; Area was: castle street, now: winchcombe | |
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 | |
13 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
02 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | NEWINC | Incorporation |