- Company Overview for BROOKSON (5801Q) LIMITED (06157645)
- Filing history for BROOKSON (5801Q) LIMITED (06157645)
- People for BROOKSON (5801Q) LIMITED (06157645)
- More for BROOKSON (5801Q) LIMITED (06157645)
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 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 26 July 2011 | |
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 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
16 Dec 2010 | CH01 | Director's details changed for Ian Joihn Pask on 15 December 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment Terminated Secretary jordan secretaries LIMITED | |
13 Mar 2008 | 363a | Return made up to 13/03/08; full list of members | |
11 May 2007 | 288a | New director appointed | |
10 May 2007 | 288b | Director resigned | |
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | NEWINC | Incorporation |