Advanced company searchLink opens in new window

BROOKSON (5080P) LIMITED

Company number 06121434

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
07 Aug 2016 4.68 Liquidators' statement of receipts and payments to 19 July 2016
04 Sep 2015 4.68 Liquidators' statement of receipts and payments to 19 July 2015
08 Sep 2014 4.68 Liquidators' statement of receipts and payments to 19 July 2014
22 Aug 2014 4.68 Liquidators' statement of receipts and payments to 19 July 2014
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 19 July 2013
28 Aug 2012 4.68 Liquidators' statement of receipts and payments to 19 July 2012
25 Jul 2011 4.20 Statement of affairs with form 4.19
25 Jul 2011 600 Appointment of a voluntary liquidator
25 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jul 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 13 July 2011
07 Jun 2011 AA Total exemption small company accounts made up to 31 March 2010
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 2
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 21/02/09; full list of members
14 Jan 2009 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
30 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
18 Apr 2007 288a New director appointed
18 Apr 2007 288b Director resigned
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08