- Company Overview for BROOKSON (5601P) LIMITED (06122473)
- Filing history for BROOKSON (5601P) LIMITED (06122473)
- People for BROOKSON (5601P) LIMITED (06122473)
- More for BROOKSON (5601P) LIMITED (06122473)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2011 | DS01 | Application to strike the company off the register | |
12 May 2011 | CH01 | Director's details changed for Clair Reid on 12 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
|
|
23 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 | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
06 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 | |
18 Apr 2007 | 288b | Director resigned | |
17 Apr 2007 | 288a | New director appointed | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | NEWINC | Incorporation |