- Company Overview for BROOKSON (5601J) LIMITED (06107870)
- Filing history for BROOKSON (5601J) LIMITED (06107870)
- People for BROOKSON (5601J) LIMITED (06107870)
- More for BROOKSON (5601J) LIMITED (06107870)
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 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
19 Aug 2008 | 288c | Director's Change of Particulars / david breach / 14/07/2008 / Middle Name/s was: , now: leslie breach; HouseName/Number was: , now: 9; Street was: 9 twitchell, now: waterside fold; Area was: sturton by stow, now: ; Post Town was: lincoln, now: hebden bridge; Region was: lincolnshire, now: west yorkshire; Post Code was: LN1 2BT, now: HX7 8JD | |
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 | |
17 Apr 2007 | 288b | Director resigned | |
17 Apr 2007 | 288a | New director appointed | |
14 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 |