Advanced company searchLink opens in new window

BROOKSON (5705C) LIMITED

Company number 06086167

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)
12 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 L64.04 Dissolution deferment
30 Aug 2019 L64.07 Completion of winding up
20 Feb 2018 COCOMP Order of court to wind up
20 Feb 2018 AC93 Order of court - restore and wind up
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 AD01 Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 41 Ladybower Close Liverpool Merseyside L7 6LD on 5 January 2017
04 Jan 2017 DS01 Application to strike the company off the register
17 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
21 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from Jaffer & Co 32 Woodstock Grove Shepards Bush London W12 8LE England on 5 March 2013
06 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 AD01 Registered office address changed from 7 Hazlitt Mews Hazlitt Road, Olympia London W14 0JZ on 29 July 2011
24 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
24 Mar 2011 CH01 Director's details changed for Dr Azhari Ahmed on 24 March 2011
17 Feb 2011 AD01 Registered office address changed from 41 Ladybower Close Liverpool L7 6LD United Kingdom on 17 February 2011