- Company Overview for BROOKSON (5234K) LIMITED (06109815)
- Filing history for BROOKSON (5234K) LIMITED (06109815)
- People for BROOKSON (5234K) LIMITED (06109815)
- Insolvency for BROOKSON (5234K) LIMITED (06109815)
- More for BROOKSON (5234K) LIMITED (06109815)
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) |
---|---|---|---|
05 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2024 | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
02 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2021 | |
17 May 2021 | LIQ10 | Removal of liquidator by court order | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2020 | |
28 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2019 | |
04 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2018 | |
23 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2016 | |
20 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2015 | |
05 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2014 | |
14 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2013 | |
28 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2012 | |
05 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | AD01 | Registered office address changed from C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ United Kingdom on 7 July 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 1 July 2011 | |
16 Feb 2011 | AR01 |
Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
|
|
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders |