- Company Overview for BROOKSON (5534N) LIMITED (06120114)
- Filing history for BROOKSON (5534N) LIMITED (06120114)
- People for BROOKSON (5534N) LIMITED (06120114)
- More for BROOKSON (5534N) LIMITED (06120114)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 11 May 2011 | |
21 Feb 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
17 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
17 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
18 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
26 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
23 Apr 2007 | 288a | New director appointed | |
23 Apr 2007 | 288b | Director resigned | |
15 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
10 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | NEWINC | Incorporation |