Advanced company searchLink opens in new window

BROOKSON (5858M) LIMITED

Company number 06118656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2011 DS01 Application to strike the company off the register
11 Apr 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
08 Apr 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 8 April 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for John Nicholson on 21 April 2010
15 Apr 2010 CH01 Director's details changed for John Nicholson on 15 April 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 CH01 Director's details changed for John Nicholson on 18 December 2009
17 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Mar 2009 363a Return made up to 20/02/09; full list of members
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
06 Jul 2007 288a New director appointed
06 Jul 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
12 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Feb 2007 NEWINC Incorporation