- Company Overview for BROOKSON (5596L) LIMITED (06112853)
- Filing history for BROOKSON (5596L) LIMITED (06112853)
- People for BROOKSON (5596L) LIMITED (06112853)
- More for BROOKSON (5596L) LIMITED (06112853)
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
|
|
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 |