- Company Overview for BROOKSON (5522E) LIMITED (06093260)
- Filing history for BROOKSON (5522E) LIMITED (06093260)
- People for BROOKSON (5522E) LIMITED (06093260)
- Insolvency for BROOKSON (5522E) LIMITED (06093260)
- More for BROOKSON (5522E) LIMITED (06093260)
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) |
---|---|---|---|
11 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jan 2019 | AD01 | Registered office address changed from 32 Campbell Farm Drive Bristol BS11 0LD England to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XG on 21 January 2019 | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | LIQ01 | Declaration of solvency | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
22 Jan 2018 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 32 Campbell Farm Drive Bristol BS11 0LD on 22 January 2018 | |
28 Sep 2017 | PSC01 | Notification of David Smailes as a person with significant control on 19 September 2017 | |
27 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2017 | |
18 Sep 2017 | AA | Micro company accounts made up to 9 August 2017 | |
04 Sep 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 9 August 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | CH01 | Director's details changed for David Smailes on 8 August 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |