Advanced company searchLink opens in new window

BROOKSON (5157D) LIMITED

Company number 06088208

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2010 DS01 Application to strike the company off the register
08 Feb 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 2
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 07/02/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
27 Aug 2008 288c Director's Change of Particulars / malcolm dunwell / 01/08/2008 / HouseName/Number was: , now: 8; Street was: 104 yarm road, now: mayfield crescent; Post Town was: stockton-on-tees, now: eaglescliffe; Post Code was: TS18 3PL, now: TS16 0NQ
16 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
18 Mar 2008 88(2) Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2
07 Feb 2008 363a Return made up to 07/02/08; full list of members
18 Apr 2007 288a New director appointed
16 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
22 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
22 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Feb 2007 NEWINC Incorporation