Download leads from Nexok and grow your business. Find out more

Brookson (5068I) Limited

Documents

Total Documents40
Total Pages128

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off
21 June 2011Final Gazette dissolved via voluntary strike-off
6 April 2011Director's details changed for Michael Bloxham on 1 April 2011
6 April 2011Director's details changed for Michael Bloxham on 1 April 2011
6 April 2011Director's details changed for Michael Bloxham on 1 April 2011
5 April 2011Registered office address changed from 5 Tower House London Road Arundel BN18 9BH United Kingdom on 5 April 2011
5 April 2011Registered office address changed from 5 Tower House London Road Arundel BN18 9BH United Kingdom on 5 April 2011
5 April 2011Registered office address changed from 5 Tower House London Road Arundel BN18 9BH United Kingdom on 5 April 2011
8 March 2011First Gazette notice for voluntary strike-off
8 March 2011First Gazette notice for voluntary strike-off
23 February 2011Application to strike the company off the register
23 February 2011Application to strike the company off the register
18 January 2011Total exemption small company accounts made up to 31 March 2010
18 January 2011Total exemption small company accounts made up to 31 March 2010
16 June 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 June 2010
16 June 2010Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 16 June 2010
4 June 2010Director's details changed for Michael Bloxham on 3 June 2010
4 June 2010Director's details changed for Michael Bloxham on 3 June 2010
4 June 2010Director's details changed for Michael Bloxham on 3 June 2010
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
21 November 2009Total exemption small company accounts made up to 31 March 2009
21 November 2009Total exemption small company accounts made up to 31 March 2009
13 March 2009Return made up to 14/02/09; full list of members
13 March 2009Return made up to 14/02/09; full list of members
13 November 2008Total exemption small company accounts made up to 31 March 2008
13 November 2008Total exemption small company accounts made up to 31 March 2008
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED
17 July 2008Appointment terminated secretary jordan secretaries LIMITED
15 February 2008Return made up to 14/02/08; full list of members
15 February 2008Return made up to 14/02/08; full list of members
1 May 2007New director appointed
1 May 2007New director appointed
23 April 2007Director resigned
23 April 2007Director resigned
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
14 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
14 February 2007Incorporation
14 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing