BROOKSON (5748J) LIMITED
Status | LIQUIDATION |
Company No. | 06108179 |
Category | Private Limited Company |
Incorporated | 15 Feb 2007 |
Age | 17 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON (5748J) LIMITED is an liquidation private limited company with number 06108179. It was incorporated 17 years, 3 months, 14 days ago, on 15 February 2007. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, United Kingdom.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2023
Action Date: 03 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2022
Action Date: 03 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-03
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2021
Action Date: 03 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2020
Action Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2019
Action Date: 03 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 May 2018
Action Date: 03 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2017
Action Date: 03 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2016
Action Date: 03 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 May 2015
Action Date: 03 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 May 2014
Action Date: 03 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-03
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Old address: 3 Greenhey Drive Bootle Merseyside L30 2NS United Kingdom
Change date: 2013-03-20
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
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: 22 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
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: 21 Jun 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Heffey
Change date: 2011-06-21
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-11
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
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: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG
Number: | 10899310 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001059 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 RUTLAND SQUARE,EDINBURGH,EH1 2AS
Number: | SO300294 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 5, OLYMPIA INDUSTRIAL ESTATE,LONDON,N22 6TZ
Number: | OC399268 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
77 ANGUS ROAD,PERTH,PH2 6RB
Number: | SC560100 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 06766326 |
Status: | ACTIVE |
Category: | Private Limited Company |