BROOKSON (5225Q) LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/09/2314 September 2023 | Final Gazette dissolved following liquidation |
| 14/09/2314 September 2023 | Final Gazette dissolved following liquidation |
| 14/06/2314 June 2023 | Return of final meeting in a creditors' voluntary winding up |
| 16/06/2116 June 2021 | Liquidators' statement of receipts and payments to 2021-04-18 |
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/05/164 May 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 04/05/164 May 2016 | STATEMENT OF AFFAIRS/4.19 |
| 04/05/164 May 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/09/1327 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHALMERS / 27/09/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/03/1312 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/03/1212 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/116 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/07/0819 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 12/03/0812 March 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 24/03/0724 March 2007 | S366A DISP HOLDING AGM 12/03/07 |
| 12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company