Advanced company searchLink opens in new window

BROOKSON (5266I) LIMITED

Company number 06104805

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2015 AD01 Registered office address changed from 70 Northenden Road Sale Cheshire M33 3HA to 269 Church Street Blackpool Lancashire FY1 3PB on 25 March 2015
24 Mar 2015 4.20 Statement of affairs with form 4.19
24 Mar 2015 600 Appointment of a voluntary liquidator
24 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
19 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
23 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 23 August 2011
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Brian Durn on 1 June 2010
15 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008