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

Brookson (5046M) Limited

Documents

Total Documents40
Total Pages142

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off
7 August 2012Final Gazette dissolved via voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
24 April 2012First Gazette notice for voluntary strike-off
5 April 2012Application to strike the company off the register
5 April 2012Application to strike the company off the register
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
21 February 2012Director's details changed for James Tosh on 21 February 2012
21 February 2012Director's details changed for James Tosh on 21 February 2012
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
10 December 2011Total exemption small company accounts made up to 31 March 2011
10 December 2011Total exemption small company accounts made up to 31 March 2011
21 November 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 November 2011
21 November 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 November 2011
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders
11 October 2010Total exemption small company accounts made up to 31 March 2010
11 October 2010Total exemption small company accounts made up to 31 March 2010
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
21 October 2009Total exemption small company accounts made up to 31 March 2009
21 October 2009Total exemption small company accounts made up to 31 March 2009
16 March 2009Return made up to 19/02/09; full list of members
16 March 2009Return made up to 19/02/09; full list of members
14 November 2008Total exemption small company accounts made up to 31 March 2008
14 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
14 April 2008Ad 18/03/08\gbp si 1@1=1\gbp ic 1/2\
14 April 2008Ad 18/03/08 gbp si 1@1=1 gbp ic 1/2
20 February 2008Return made up to 19/02/08; full list of members
20 February 2008Return made up to 19/02/08; full list of members
18 April 2007Director resigned
18 April 2007New director appointed
18 April 2007Director resigned
18 April 2007New director appointed
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
19 February 2007Incorporation
19 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing