- Company Overview for BROOKSON (5490N) LIMITED (06119785)
- Filing history for BROOKSON (5490N) LIMITED (06119785)
- People for BROOKSON (5490N) LIMITED (06119785)
- More for BROOKSON (5490N) LIMITED (06119785)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 29 November 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
|
|
16 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 | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2010 | CH01 | Director's details changed for Mr David Ellis on 16 September 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Mr David Ellis on 3 September 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
08 Jan 2010 | 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 | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
27 Feb 2008 | 288a | Director appointed mr david ellis | |
25 Feb 2008 | 288b | Appointment terminated director brookson directors LIMITED | |
24 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |