Advanced company searchLink opens in new window

BROOKSON (5596L) LIMITED

Company number 06112853

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 April 2012
21 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Sep 2011 CH01 Director's details changed for Dianne Hedges on 28 September 2011
10 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Dianne Hedges on 10 March 2011
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Dianne Hedges on 29 December 2009
29 Dec 2009 CH01 Director's details changed for Dianne Hedges on 29 December 2009
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Oct 2009 CH01 Director's details changed for Dianne Hedges on 27 October 2009
16 Mar 2009 363a Return made up to 16/02/09; full list of members
24 Nov 2008 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
18 Apr 2007 288b Director resigned
17 Apr 2007 288a New director appointed
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
16 Feb 2007 NEWINC Incorporation