(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, October 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st February 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2015: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2014: 11.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP United Kingdom on 8th February 2013
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 5th September 2012
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brookson (5064A) LIMITEDcertificate issued on 08/03/12
filed on: 8th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 7th March 2012
change of name
|
|
(CH01) On 2nd March 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2012 with full list of members
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, September 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 18th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st February 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 9th March 2009 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 1st February 2008 with shareholders record
filed on: 1st, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 1st February 2008 with shareholders record
filed on: 1st, February 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on 23rd October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 23rd October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 25th, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 13th April 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th April 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 18th, February 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 18th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 18th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 18th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 18th, February 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 18th, February 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2007
| incorporation
|
|