- Company Overview for BROOKSON (5082J) LIMITED (06107463)
- Filing history for BROOKSON (5082J) LIMITED (06107463)
- People for BROOKSON (5082J) LIMITED (06107463)
- More for BROOKSON (5082J) LIMITED (06107463)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 August 2011 | |
21 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2010 | CH01 | Director's details changed for Michael Cummins on 6 May 2010 | |
16 Feb 2010 | AR01 |
Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-02-16
|
|
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
18 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
30 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
18 Apr 2007 | 288a | New director appointed | |
17 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2007 | NEWINC | Incorporation |