- Company Overview for BROOKSON (5569I) LIMITED (06105585)
- Filing history for BROOKSON (5569I) LIMITED (06105585)
- People for BROOKSON (5569I) LIMITED (06105585)
- More for BROOKSON (5569I) LIMITED (06105585)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2011 | DS01 | Application to strike the company off the register | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 1 April 2010 | |
06 May 2010 | AR01 |
Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-05-06
|
|
06 May 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 6 May 2010 | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
25 Apr 2008 | 363a | Return made up to 14/02/08; full list of members | |
25 Apr 2008 | 288a | Director appointed mr david crago | |
21 Jun 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
03 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | NEWINC | Incorporation |