- Company Overview for BROOKSON (5201M) LIMITED (06117461)
- Filing history for BROOKSON (5201M) LIMITED (06117461)
- People for BROOKSON (5201M) LIMITED (06117461)
- More for BROOKSON (5201M) LIMITED (06117461)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | PSC01 | Notification of Alexander John Cambell as a person with significant control on 10 August 2018 | |
26 Aug 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 August 2010 | |
18 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-02-24
|
|
17 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jan 2009 | 88(2) | Capitals not rolled up | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 20/02/08; full list of members | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2007 | NEWINC | Incorporation |