BROOKSON (5130E) LIMITED

58 Great Gill, Walmer Bridge 58 Great Gill, 58 Great Gill, Walmer Bridge 58 Great Gill,, Preston, PR4 5QP, Lancashire, England
StatusDISSOLVED
Company No.06091306
CategoryPrivate Limited Company
Incorporated08 Feb 2007
Age17 years, 5 months
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 6 months, 22 days

SUMMARY

BROOKSON (5130E) LIMITED is an dissolved private limited company with number 06091306. It was incorporated 17 years, 5 months ago, on 08 February 2007 and it was dissolved 4 years, 6 months, 22 days ago, on 17 December 2019. The company address is 58 Great Gill, Walmer Bridge 58 Great Gill, 58 Great Gill, Walmer Bridge 58 Great Gill,, Preston, PR4 5QP, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

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

New address: 58 Great Gill, Walmer Bridge 58 Great Gill, Walmer Bridge Preston Lancashire PR4 5QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Michael Andrew Riley

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

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 micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Riley

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-10

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 Jul 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: 02 Aug 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: 24 Sep 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: 10 Sep 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: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 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: 22 Nov 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: 11 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 Dec 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: 18 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: 26 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed michael andrew riley

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brookson directors 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: 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

CORFAM LTD

LANCASTER HOUSE 70-76 BLACKBURN STREET,MANCHESTER,M26 2JW

Number:10226913
Status:ACTIVE
Category:Private Limited Company

DOUBLE H LOGISTICS LTD

42 ORCHARD STREET,RENFREW,PA4 8RL

Number:SC626754
Status:ACTIVE
Category:Private Limited Company

EUROSPAN GROUP LIMITED

GRAY'S INN HOUSE,LONDON,EC1R 5DB

Number:11021360
Status:ACTIVE
Category:Private Limited Company

GLOBAL DIGITAL MEDIA LTD

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:10467028
Status:ACTIVE
Category:Private Limited Company

MBC EUROPE LIMITED

95 GRESHAM STREET,LONDON,EC2V 7AB

Number:08958360
Status:ACTIVE
Category:Private Limited Company

R A K MEDICALS LTD

4 HEMNALL STREET,EPPING,CM16 4LY

Number:09628537
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