Advanced company searchLink opens in new window

BROOKSON (5428P) LIMITED

Company number 06122075

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)
06 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 May 2012 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 May 2012
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Aug 2011 CH01 Director's details changed for Jonathan Karl Pearson on 12 August 2011
16 Jun 2011 CH01 Director's details changed for Jonathan Karl Pearson on 16 June 2011
19 May 2011 CH01 Director's details changed for Jonathan Pearson on 19 May 2011
21 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
18 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
17 Mar 2009 363a Return made up to 21/02/09; full list of members
15 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
26 Feb 2008 363a Return made up to 21/02/08; full list of members
18 Apr 2007 288b Director resigned
17 Apr 2007 288a New director appointed
15 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
15 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Feb 2007 NEWINC Incorporation