- Company Overview for BROOKSON (5806K) LIMITED (06111030)
- Filing history for BROOKSON (5806K) LIMITED (06111030)
- People for BROOKSON (5806K) LIMITED (06111030)
- Insolvency for BROOKSON (5806K) LIMITED (06111030)
- More for BROOKSON (5806K) LIMITED (06111030)
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) |
---|---|---|---|
07 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2017 | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2016 | |
11 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2015 | |
23 Sep 2014 | TM01 | Termination of appointment of Dave Drabble as a director on 17 September 2014 | |
04 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2014 | |
10 May 2013 | 4.68 | Liquidators' statement of receipts and payments | |
08 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2013 | |
27 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 April 2012 | |
16 Feb 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
|
|
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Apr 2009 | 288c | Director's change of particulars / dave drabble / 23/03/2009 | |
13 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 16/02/08; full list of members | |
11 Jul 2007 | 288b | Director resigned |