Advanced company searchLink opens in new window

BROOKSON (5096Q) LIMITED

Company number 06152406

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 L64.07 Completion of winding up
23 Nov 2011 COCOMP Order of court to wind up
16 Nov 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 November 2011
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
22 Apr 2009 363a Return made up to 12/03/09; full list of members
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
12 Mar 2008 363a Return made up to 12/03/08; full list of members
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