Advanced company searchLink opens in new window

BROOKSON (5343E) LIMITED

Company number 06091472

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2023 DS01 Application to strike the company off the register
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 Millhouse Cottage Brampton Old Road Carlisle CA6 4QE on 23 January 2023
09 Jan 2023 AA Micro company accounts made up to 31 October 2022
09 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 October 2022
13 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
08 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 8 December 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
27 Jan 2020 PSC04 Change of details for Mr Tony Mellor as a person with significant control on 27 January 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Tony Mellor 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
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2