Advanced company searchLink opens in new window

BROOKSON (5232N) LIMITED

Company number 06119423

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2013 AD01 Registered office address changed from Brunel House 340Firecrest Court, Centre Park Warrington WA1 1RG United Kingdom on 21 February 2013
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2012 DS01 Application to strike the company off the register
05 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Nov 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 April 2012
20 Sep 2012 AD01 Registered office address changed from 25 Norwood Road Stockport Cheshire SK2 7JJ United Kingdom on 20 September 2012
23 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18 May 2012
16 May 2012 CH01 Director's details changed for John Wood on 16 May 2012
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 21/02/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
25 Feb 2008 363a Return made up to 21/02/08; full list of members
31 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2