- Company Overview for BROOKSON (5010P) LIMITED (06121610)
- Filing history for BROOKSON (5010P) LIMITED (06121610)
- People for BROOKSON (5010P) LIMITED (06121610)
- Insolvency for BROOKSON (5010P) LIMITED (06121610)
- More for BROOKSON (5010P) LIMITED (06121610)
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
|
|
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 |