Advanced company searchLink opens in new window

BROOKSON (5550N) LIMITED

Company number 06120177

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 11 May 2020
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
27 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
04 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 11 May 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 11 May 2016
08 Jun 2015 4.68 Liquidators' statement of receipts and payments to 11 May 2015
23 Jun 2014 4.68 Liquidators' statement of receipts and payments to 11 May 2014
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 11 May 2013
22 May 2012 4.68 Liquidators' statement of receipts and payments to 11 May 2012
22 Jun 2011 AD01 Registered office address changed from C/O Lines Henry Ltd Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England on 22 June 2011
19 May 2011 4.20 Statement of affairs with form 4.19
19 May 2011 600 Appointment of a voluntary liquidator
19 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 May 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 6 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
  • GBP 1
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
31 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
22 Dec 2008 AA Total exemption small company 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
18 Apr 2007 288b Director resigned