- Company Overview for BROOKSON (5902L) LIMITED (06113860)
- Filing history for BROOKSON (5902L) LIMITED (06113860)
- People for BROOKSON (5902L) LIMITED (06113860)
- More for BROOKSON (5902L) LIMITED (06113860)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2013 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 16 April 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from 26 Warwick Road Bootle Merseyside L20 9BZ United Kingdom on 7 March 2013 | |
08 Jan 2013 | CH01 | Director's details changed for Dave Stafford on 8 January 2012 | |
08 Jan 2013 | AD01 | Registered office address changed from Rose Haven Hodgetts Lane Berkswell Coventry CV7 7DG United Kingdom on 8 January 2013 | |
16 Apr 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 April 2010 | |
10 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 19/02/08; full list of members | |
12 Nov 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
19 Feb 2007 | NEWINC | Incorporation |