- Company Overview for BROOKSON (5709K) LIMITED (06110877)
- Filing history for BROOKSON (5709K) LIMITED (06110877)
- People for BROOKSON (5709K) LIMITED (06110877)
- Insolvency for BROOKSON (5709K) LIMITED (06110877)
- More for BROOKSON (5709K) LIMITED (06110877)
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
|
|
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
|
|
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 |