BROOKSON (5459P) LIMITED
Status | LIQUIDATION |
Company No. | 06122162 |
Category | Private Limited Company |
Incorporated | 21 Feb 2007 |
Age | 17 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON (5459P) LIMITED is an liquidation private limited company with number 06122162. It was incorporated 17 years, 2 months, 7 days ago, on 21 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: 27 Nov 2023
Action Date: 01 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Dec 2022
Action Date: 01 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2021
Action Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-01
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: 23 Nov 2020
Action Date: 01 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2019
Action Date: 01 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2018
Action Date: 01 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2017
Action Date: 01 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Oct 2016
Action Date: 01 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2015
Action Date: 01 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2013
Action Date: 01 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 09 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: 74 Beacon Rise Stone Staffordshire ST15 0AL United Kingdom
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-21
Old address: 74 Beacon Rise Stone Staffordshire ST15 0AL United Kingdom
Documents
Gazette filings brought up to date
Date: 31 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Dissolved compulsory strike off suspended
Date: 03 Nov 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 28 Oct 2011
Action Date: 28 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-28
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Gazette filings brought up to date
Date: 22 Feb 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Dissolved compulsory strike off suspended
Date: 15 Oct 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 15 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
Number: | IP21516R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
121 ALBERT STREET,HAMPSHIRE,GU51 3SR
Number: | 03484819 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULL CIRCLE PROJECT MANAGEMENT LTD
STANWOOD BRENTWOOD ROAD,BRENTWOOD,CM13 3SH
Number: | 10725176 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BEECHWOOD CANCER CARE CENTRE,STOCKPORT,SK3 8LS
Number: | 04643970 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MILTON ROAD,WELLING,DA16 3NA
Number: | 10229822 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHURCH HILL,SHERBURN IN ELMET,LS25 6AX
Number: | 06704969 |
Status: | ACTIVE |
Category: | Private Limited Company |