- Company Overview for BROOKSON (5477M) LIMITED (06117885)
- Filing history for BROOKSON (5477M) LIMITED (06117885)
- People for BROOKSON (5477M) LIMITED (06117885)
- More for BROOKSON (5477M) LIMITED (06117885)
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) |
---|---|---|---|
31 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 17 September 2010 | |
07 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
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 | |
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 | |
14 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2007 | NEWINC | Incorporation |