Advanced company searchLink opens in new window

BROOKSON (5490N) LIMITED

Company number 06119785

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)
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
  • GBP 1
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