- Company Overview for BROOKSON (5266I) LIMITED (06104805)
- Filing history for BROOKSON (5266I) LIMITED (06104805)
- People for BROOKSON (5266I) LIMITED (06104805)
- Insolvency for BROOKSON (5266I) LIMITED (06104805)
- More for BROOKSON (5266I) LIMITED (06104805)
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
|
|
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
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
|
|
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 |