Advanced company searchLink opens in new window

BROOKSON (5010P) LIMITED

Company number 06121610

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)
23 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2015 4.43 Notice of final account prior to dissolution
02 Jun 2014 LIQ MISC Insolvency:annual progress report - brought down date 1ST april 2014
01 May 2013 LIQ MISC Insolvency:progress report
25 Apr 2012 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 25 April 2012
23 Apr 2012 4.31 Appointment of a liquidator
07 Mar 2012 COCOMP Order of court to wind up
07 Mar 2012 F14 Court order notice of winding up
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
21 Feb 2012 AD01 Registered office address changed from 141 Machon Bank Road Sheffield S7 1PH United Kingdom on 21 February 2012
03 Jan 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 January 2012
28 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2011 CH01 Director's details changed for Mr Iainstuart Martin Stuart Martin Foulger on 10 August 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Iain Stuart Martin Foulger on 9 August 2010
15 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2010 AA Total exemption small company accounts made up to 31 March 2008
27 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2009 363a Return made up to 21/02/09; full list of members
19 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED