BROOKSON (5263I) LIMITED
Status | DISSOLVED |
Company No. | 06104229 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 7 days |
SUMMARY
BROOKSON (5263I) LIMITED is an dissolved private limited company with number 06104229. It was incorporated 17 years, 3 months, 17 days ago, on 14 February 2007 and it was dissolved 4 years, 3 months, 7 days ago, on 25 February 2020. The company address is 15 Ridgeway Road 15 Ridgeway Road 15 Ridgeway Road 15 Ridgeway Road, Bristol, BS41 9EX, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-08
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
New address: 15 Ridgeway Road 15 Ridgeway Road Long Ashton Bristol BS41 9EX
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous extended
Date: 18 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 22 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: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sharon Teasdale
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-14
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
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: 15 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 13 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: 16 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 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: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 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: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 30 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-30
Officer name: Edward Nicholas Teasdale
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: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 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: 15 Feb 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 31 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 02 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASSOCIATED BUTTERFLIES LIMITED
SILVERLEY HOUSE,ENFIELD MIDDX,EN2 9BD
Number: | 02085075 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 HIGH STREET,ELY,CB7 4JU
Number: | 05721770 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BROOKWOOD INDUSTRIAL ESTATE,EASTLEIGH,SO50 9EY
Number: | 06987743 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 HIGH STREET,MIDDLESEX,EN3 4ER
Number: | 11899750 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSHILL VIEW PRIME FOUR BUSINESS PARK,ABERDEEN,AB15 8PU
Number: | SC495430 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
38 HIGH ROAD,LONDON,E18 2QL
Number: | 10616867 |
Status: | ACTIVE |
Category: | Private Limited Company |