- Company Overview for BROOKSON (5594C) LIMITED (06085986)
- Filing history for BROOKSON (5594C) LIMITED (06085986)
- People for BROOKSON (5594C) LIMITED (06085986)
- Insolvency for BROOKSON (5594C) LIMITED (06085986)
- More for BROOKSON (5594C) LIMITED (06085986)
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) |
---|---|---|---|
29 Jul 2024 | AD01 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 29 July 2024 | |
29 Jul 2024 | LIQ02 | Statement of affairs | |
29 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | TM01 | Termination of appointment of Kimberley Louise Robinson as a director on 30 September 2021 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
31 Mar 2020 | AP01 | Appointment of Mrs Kimberley Louise Robinson as a director on 1 April 2018 | |
04 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 May 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
28 Feb 2018 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | PSC01 | Notification of Steve Robinson as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
16 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
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|