Advanced company searchLink opens in new window

BROOKSON (5220B) LIMITED

Company number 06083090

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
28 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 AD01 Registered office address changed from 5 Monks Orchard Petersfield Hampshire GU32 2JJ England to 12 Bell Hill Ridge Petersfield Hampshire GU32 2DZ on 12 October 2018
12 Oct 2018 PSC04 Change of details for Mr Richard Joseph Graves as a person with significant control on 31 January 2018
12 Oct 2018 CH01 Director's details changed for Richard Joseph Graves on 31 January 2018
23 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
10 Oct 2016 CH01 Director's details changed for Richard Joseph Graves on 25 August 2016
10 Oct 2016 AD01 Registered office address changed from Lark Rise Bell Hill Petersfield Hampshire GU32 2EA to 5 Monks Orchard Petersfield Hampshire GU32 2JJ on 10 October 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
09 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 15 May 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012