- Company Overview for BROOKSON (5016C) LIMITED (06084926)
- Filing history for BROOKSON (5016C) LIMITED (06084926)
- People for BROOKSON (5016C) LIMITED (06084926)
- More for BROOKSON (5016C) LIMITED (06084926)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2024 | DS01 | Application to strike the company off the register | |
05 Aug 2024 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 57 Rumfields Road Broadstairs CT10 2PG on 5 August 2024 | |
01 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
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 Oct 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 | |
13 Jan 2020 | PSC01 | Notification of Jeanette Edith Sluder as a person with significant control on 9 November 2017 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC01 | Notification of Richard Sluder 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 | |
25 May 2017 | SH01 |
Statement of capital following an allotment of shares on 22 May 2017
|
|
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |