Advanced company searchLink opens in new window

BROOKSON (5005Q) LIMITED

Company number 06151999

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
15 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
15 Mar 2012 CH01 Director's details changed for Ken Hindle on 15 March 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 10 August 2011
06 Apr 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 12/03/09; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
12 Mar 2008 363a Return made up to 12/03/08; full list of members
23 Apr 2007 288a New director appointed
23 Apr 2007 288b Director resigned
24 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Mar 2007 NEWINC Incorporation