Advanced company searchLink opens in new window

BROOKSON (5932J) LIMITED

Company number 06108666

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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