Advanced company searchLink opens in new window

BROOKSON (5836I) LIMITED

Company number 06105999

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
09 Jan 2013 AD01 Registered office address changed from 31 Braemar Avenue Thornton Heath Surrey CR7 7RJ on 9 January 2013
18 Dec 2012 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 1
22 Nov 2012 AD01 Registered office address changed from , Suite 4 9a Brockley Cross, London, SE4 2AB on 22 November 2012
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2011 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2011 AD01 Registered office address changed from , 39a Foxley Lane, Purley, CR8 3EH, United Kingdom on 10 March 2011
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 AD01 Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 June 2010
08 Jun 2010 CH01 Director's details changed for Marcia Myton on 7 June 2010
16 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
13 Mar 2009 363a Return made up to 14/02/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008