Advanced company searchLink opens in new window

BROOKSON (5457I) LIMITED

Company number 06104696

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)
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
  • GBP 1
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
  • ELRES ‐ Elective resolution
02 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Feb 2007 NEWINC Incorporation