- Company Overview for BROOKSON (5462N) LIMITED (06119775)
- Filing history for BROOKSON (5462N) LIMITED (06119775)
- People for BROOKSON (5462N) LIMITED (06119775)
- More for BROOKSON (5462N) LIMITED (06119775)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Hazel Harris on 1 January 2011 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
18 Jun 2010 | CH01 | Director's details changed for Hazel Harris on 1 October 2009 | |
12 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jun 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 9 June 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2009 | 363a | Return made up to 21/02/09; full list of members |