Advanced company searchLink opens in new window

BROOKSON (5007Q) LIMITED

Company number 06152013

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
27 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 2
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Apr 2009 363a Return made up to 12/03/09; full list of members
05 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Aug 2008 288c Director's Change of Particulars / john white / 07/07/2008 / Middle Name/s was: , now: howard; HouseName/Number was: , now: 22; Street was: 6 limpton gate, now: wentworth way; Area was: yarm, now: eaglescliffe; Post Town was: cleveland, now: stockton-on-tees; Region was: uk, now: cleveland; Post Code was: TS15 9JA, now: TS16 9EB
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
12 Mar 2008 363a Return made up to 12/03/08; full list of members
30 Aug 2007 88(2)R Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
24 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Mar 2007 NEWINC Incorporation