Advanced company searchLink opens in new window

BROOKSON (5128L) LIMITED

Company number 06112013

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)
18 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
18 May 2023 WU15 Notice of final account prior to dissolution
14 Jun 2022 WU07 Progress report in a winding up by the court
31 Jul 2021 WU07 Progress report in a winding up by the court
17 Aug 2020 WU07 Progress report in a winding up by the court
03 Aug 2020 WU07 Progress report in a winding up by the court
24 Jun 2019 WU07 Progress report in a winding up by the court
26 Jun 2018 WU07 Progress report in a winding up by the court
05 Jul 2017 WU07 Progress report in a winding up by the court
12 Jul 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/05/2016
26 Jun 2015 LIQ MISC INSOLVENCY:Progress report ends 28/05/2015
10 Jun 2014 LIQ MISC Insolvency:progress report end 28/05/2014
10 Jun 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/05/2014
13 Jun 2013 AD01 Registered office address changed from 72 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP United Kingdom on 13 June 2013
11 Jun 2013 4.31 Appointment of a liquidator
21 Nov 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 November 2011
03 Nov 2011 COCOMP Order of court to wind up
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 1
10 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Mar 2009 363a Return made up to 16/02/09; full list of members
09 Jan 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 288a New director appointed
20 Feb 2008 288b Director resigned