Advanced company searchLink opens in new window

BROOKSON (5279A) LIMITED

Company number 06078751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
25 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
28 Aug 2021 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 28 August 2021
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
28 Aug 2021 LIQ01 Declaration of solvency
25 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 February 2020
25 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 1 February 2021
06 Aug 2021 AP01 Appointment of Ms Carol Ann Stokes as a director on 19 August 2019
06 Aug 2021 PSC01 Notification of Carol Ann Stokes as a person with significant control on 19 August 2019
06 Aug 2021 PSC04 Change of details for Mr Ernest Janes as a person with significant control on 6 August 2021
23 Jul 2021 AA Micro company accounts made up to 15 July 2021
23 Jul 2021 AA01 Previous accounting period extended from 31 March 2021 to 15 July 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/08/2021
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
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 25/08/2021.
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Ernest Janes 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
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates