Advanced company searchLink opens in new window

BROOKSON (5046H) LIMITED

Company number 06100995

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2011 DS01 Application to strike the company off the register
07 Jul 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7 July 2010
15 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 13/02/09; full list of members
23 Feb 2009 288c Director's Change of Particulars / robin lee / 18/02/2009 / HouseName/Number was: , now: 22; Street was: 8 oakdene road, now: st annes drive north; Area was: redhill, now: ; Post Town was: surrey, now: redhill; Region was: , now: surrey; Post Code was: RH1 6BT, now: RH1 1TR
04 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
13 Feb 2008 363a Return made up to 13/02/08; full list of members
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
28 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Feb 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Feb 2007 NEWINC Incorporation