- Company Overview for BROOKSON (5932J) LIMITED (06108666)
- Filing history for BROOKSON (5932J) LIMITED (06108666)
- People for BROOKSON (5932J) LIMITED (06108666)
- Insolvency for BROOKSON (5932J) LIMITED (06108666)
- More for BROOKSON (5932J) LIMITED (06108666)
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) |
---|---|---|---|
16 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2020 | |
16 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2019 | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 January 2018 | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2017 | |
29 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2016 | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
29 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2013 | |
18 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 5 January 2012 | |
15 Feb 2011 | AR01 |
Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for David Craik on 9 April 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
18 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 | |
13 Apr 2007 | 288a | New director appointed |