(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th February 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O C T Jones & Co Suite 27 Barnfield House Sandpits Lane, Accrington Road Blackburn Lancs BB1 3NY on 3rd February 2016 to 7 Beech Close Bacup Lancashire OL13 9DS
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C T Jones & Co Suite 108a, Glenfield Park Philips Road Blackburn Lancashire BB1 5PF England on 7th March 2013
filed on: 7th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 16th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 16th February 2010 secretary's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Beech Close Bacup Lancashire OL13 9DS on 13th January 2010
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 13th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 7th April 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 13th, August 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 13th March 2008 with complete member list
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed brookson (5475K) LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5475K) LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(288b) On 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 15th November 2007 Secretary resigned
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th November 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th November 2007 New secretary appointed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 11th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 11th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 11th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 11th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 11th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 11th, March 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|