BROOKSON (5240C) LIMITED
Status | LIQUIDATION |
Company No. | 06085348 |
Category | Private Limited Company |
Incorporated | 06 Feb 2007 |
Age | 17 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON (5240C) LIMITED is an liquidation private limited company with number 06085348. It was incorporated 17 years, 5 months, 6 days ago, on 06 February 2007. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Aug 2023
Action Date: 01 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2022
Action Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2021
Action Date: 01 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-01
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Aug 2020
Action Date: 01 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2019
Action Date: 01 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Aug 2018
Action Date: 01 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2017
Action Date: 01 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2016
Action Date: 01 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2015
Action Date: 01 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2014
Action Date: 01 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2013
Action Date: 01 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 05 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-19
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 16 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: 07 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 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: 11 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 21/10/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed robert beaton
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brookson directors LIMITED
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
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: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
13 HANSLOPE CLOSE,CAMBRIDGE,CB23 3AN
Number: | 05756653 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE MAIN ROAD,NORTHAMPTON,NN6 0HJ
Number: | 01572359 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WAYSIDE MEWS,ILFORD,IG2 6JU
Number: | 09900909 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 09810697 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENHOUSE,SALFORD,M50 2EQ
Number: | 11557416 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, KNOWLES FARM,MALDON,CM9 6SH
Number: | 11413421 |
Status: | ACTIVE |
Category: | Private Limited Company |