- Company Overview for BROOKSON (5208M) LIMITED (06117462)
- Filing history for BROOKSON (5208M) LIMITED (06117462)
- People for BROOKSON (5208M) LIMITED (06117462)
- Insolvency for BROOKSON (5208M) LIMITED (06117462)
- More for BROOKSON (5208M) LIMITED (06117462)
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) |
---|---|---|---|
06 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2015 | |
06 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2015 | |
17 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 August 2014 | |
19 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2013 | |
29 Nov 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 November 2012 | |
22 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2012 | AP01 | Appointment of Mrs Tanya Margaret Sayers-Gillan as a director | |
20 Feb 2012 | AR01 |
Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
13 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
16 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
09 Feb 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
20 Feb 2008 | 363a | Return made up to 20/02/08; full list of members | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
18 Apr 2007 | 288b | Director resigned | |
18 Apr 2007 | 288a | New director appointed |