Advanced company searchLink opens in new window

BROOKSON (5709K) LIMITED

Company number 06110877

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)
05 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 24 March 2017
05 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jul 2016 4.68 Liquidators' statement of receipts and payments to 21 June 2016
15 Mar 2016 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 15 March 2016
25 Aug 2015 4.68 Liquidators' statement of receipts and payments to 21 June 2015
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 21 June 2014
12 Aug 2013 4.68 Liquidators' statement of receipts and payments to 21 June 2013
28 Jun 2012 4.20 Statement of affairs with form 4.19
28 Jun 2012 600 Appointment of a voluntary liquidator
28 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-22
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 CH01 Director's details changed for James Mcalindon on 3 June 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2008
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2009 363a Return made up to 16/02/09; full list of members
17 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
20 Feb 2008 363a Return made up to 16/02/08; full list of members
18 Apr 2007 288b Director resigned