- Company Overview for BROOKSON (5704) LIMITED (06068448)
- Filing history for BROOKSON (5704) LIMITED (06068448)
- People for BROOKSON (5704) LIMITED (06068448)
- Insolvency for BROOKSON (5704) LIMITED (06068448)
- More for BROOKSON (5704) LIMITED (06068448)
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) |
---|---|---|---|
04 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2023 | LIQ01 | Declaration of solvency | |
07 Oct 2023 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 7 October 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
19 Jun 2023 | PSC07 | Cessation of Vicky Beddall as a person with significant control on 28 March 2023 | |
19 Jun 2023 | PSC04 | Change of details for Mr Stuart Beddall as a person with significant control on 28 March 2023 | |
19 Feb 2023 | AA | Micro company accounts made up to 20 September 2022 | |
19 Feb 2023 | AA01 | Previous accounting period extended from 31 March 2022 to 20 September 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
25 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
08 Dec 2020 | 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 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC01 | Notification of Stuart Beddall as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC01 | Notification of Vicky Beddall as a person with significant control on 9 November 2017 |