Advanced company searchLink opens in new window

BROOKSON (5806K) LIMITED

Company number 06111030

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