BROOKSON (5502E) LIMITED
Status | DISSOLVED |
Company No. | 06093189 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 18 days |
SUMMARY
BROOKSON (5502E) LIMITED is an dissolved private limited company with number 06093189. It was incorporated 17 years, 3 months, 9 days ago, on 12 February 2007 and it was dissolved 3 years, 6 months, 18 days ago, on 03 November 2020. The company address is 29 Kenilworth Drive 29 Kenilworth Drive, Warrington, WA1 3JT, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Aug 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2020
Action Date: 05 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-05
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
New address: 29 Kenilworth Drive Padgate Warrington WA1 3JT
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony Cunningham
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-27
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts amended with made up date
Date: 23 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
9A KEMPSON ROAD,LEICESTER,LE2 8AN
Number: | 07588334 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.H.V. GAS AND HEATING SERVICES LIMITED
LAVENDER HOUSE,BANSTEAD,SM7 1PB
Number: | 04345903 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MILLFIELD GREENWAY BUSINESS PARK,MILTON KEYNES,MK17 0NP
Number: | 06399500 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
QUICK STREET MEWS RESIDENTS COMPANY LIMITED
4 CROXTED MEWS,LONDON,SE24 9DA
Number: | 03933989 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 09116098 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDEMAN YACHT COMPANY LIMITED
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 06445860 |
Status: | ACTIVE |
Category: | Private Limited Company |