- Company Overview for BROOKSON (5150) LIMITED (06064343)
- Filing history for BROOKSON (5150) LIMITED (06064343)
- People for BROOKSON (5150) LIMITED (06064343)
- More for BROOKSON (5150) LIMITED (06064343)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
28 Mar 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Bonners Field Northbourne Road Great Mongeham Deal CT14 0LD on 28 March 2021 | |
14 Mar 2021 | AA | Micro company accounts made up to 25 February 2021 | |
14 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 25 February 2021 | |
28 Jan 2021 | PSC04 | Change of details for Mr Michael Winsor as a person with significant control on 27 January 2021 | |
27 Jan 2021 | PSC04 | Change of details for Jane Elizabeth Winsor as a person with significant control on 27 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Jane Elizabeth Winsor on 27 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Michael Winsor on 27 January 2021 | |
24 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
21 Jan 2021 | PSC04 | Change of details for Mr Michael Winsor as a person with significant control on 21 January 2021 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Michael Winsor on 21 January 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
03 Dec 2019 | PSC01 | Notification of Jane Elizabeth Winsor as a person with significant control on 9 November 2017 | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC01 | Notification of Michael Winsor as a person with significant control on 9 November 2017 | |
10 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2017 | |
04 Apr 2017 | AP01 | Appointment of Jane Elizabeth Winsor as a director on 1 April 2017 |