Advanced company searchLink opens in new window

BROOKSON (5016C) LIMITED

Company number 06084926

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)
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
  • GBP 2
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates