BROOKSON (5843N) LIMITED: Filings

  • Overview

    Company NameBROOKSON (5843N) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06120627
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BROOKSON (5843N) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 17, 2015

    11 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Jun 09, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 09, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Dec 09, 2012

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 09, 2012

    9 pages4.68

    Registered office address changed from * C/O Lines Henry Limited Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ England* on Jul 13, 2011

    1 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Registered office address changed from * 55 Kew Bridge Road Brentford Middlesex TW8 0EW United Kingdom* on May 17, 2011

    1 pagesAD01

    Registered office address changed from * Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG* on May 11, 2011

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Feb 21, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2011

    Statement of capital on Feb 21, 2011

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Patrick Mchugh on Aug 05, 2010

    2 pagesCH01

    Director's details changed for Patrick Mchugh on May 28, 2010

    2 pagesCH01

    Annual return made up to Feb 21, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0