- Company Overview for BROOKSON (5550N) LIMITED (06120177)
- Filing history for BROOKSON (5550N) LIMITED (06120177)
- People for BROOKSON (5550N) LIMITED (06120177)
- Insolvency for BROOKSON (5550N) LIMITED (06120177)
- More for BROOKSON (5550N) LIMITED (06120177)
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
|
|
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
|
|
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 |