- Company Overview for BROOKSON (5964J) LIMITED (06108727)
- Filing history for BROOKSON (5964J) LIMITED (06108727)
- People for BROOKSON (5964J) LIMITED (06108727)
- More for BROOKSON (5964J) LIMITED (06108727)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2012 | AD01 | Registered office address changed from 340 Firecrest Court, Centre Park Warrington WA1 1RG United Kingdom on 29 October 2012 | |
18 Mar 2011 | AD01 | Registered office address changed from 54 St Michaels Road Sandhurst GU47 8HE United Kingdom on 18 March 2011 | |
16 Apr 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 April 2010 | |
10 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
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 | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Director resigned | |
13 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2007 | NEWINC | Incorporation |