BROOKSON (5254E) LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, England
StatusLIQUIDATION
Company No.06090848
CategoryPrivate Limited Company
Incorporated08 Feb 2007
Age17 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

BROOKSON (5254E) LIMITED is an liquidation private limited company with number 06090848. It was incorporated 17 years, 5 months, 21 days ago, on 08 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: 14 Aug 2023

Action Date: 22 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2022

Action Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2021

Action Date: 22 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-22

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2020

Action Date: 22 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2019

Action Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG

New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Deena Chapman

Notification date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Chapman

Notification date: 2018-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Mr Paul Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

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

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-12

Officer name: Paul Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMS PLANNING & DEVELOPMENT LTD

THE OAKS THE OAKS,BOWNESS ON WINDERMERE,LA23 3JA

Number:07779684
Status:ACTIVE
Category:Private Limited Company

BCS ACCESS & MAINTENANCE LIMITED

18 HARVARD WAY,SALISBURY,SP4 7XE

Number:08906691
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE GARDEN LANDSCAPES & MAINTENANCE LTD

467 RAYNERS LANE,PINNER,HA5 5ET

Number:08559466
Status:ACTIVE
Category:Private Limited Company

STEVEN DEAN CARS LIMITED

NEWLYN IFIELD GREEN,CRAWLEY,RH11 0ND

Number:11476270
Status:ACTIVE
Category:Private Limited Company

STEVO SAYS MARKETING AND BRAND PARTNERSHIPS LTD

UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX

Number:10227647
Status:ACTIVE
Category:Private Limited Company

THE AKORN PUB PARTNERSHIP LTD

1 CROMWELL STREET,STOCKPORT,SK4 1JW

Number:06119478
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source