- Company Overview for BROOKSON (5824B) LIMITED (06084584)
- Filing history for BROOKSON (5824B) LIMITED (06084584)
- People for BROOKSON (5824B) LIMITED (06084584)
- Insolvency for BROOKSON (5824B) LIMITED (06084584)
- More for BROOKSON (5824B) LIMITED (06084584)
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) |
---|---|---|---|
14 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2023 | LIQ01 | Declaration of solvency | |
18 Sep 2023 | AD01 | Registered office address changed from 127 Park Road Great Sankey Warrington WA5 3EU England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 September 2023 | |
18 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
07 Feb 2019 | PSC01 | Notification of Steve Ging as a person with significant control on 6 April 2016 | |
07 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 February 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 127 Park Road Great Sankey Warrington WA5 3EU on 16 June 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|