Advanced company searchLink opens in new window

BROOKSON (5550E) LIMITED

Company number 06093347

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2022 DS01 Application to strike the company off the register
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
13 Dec 2019 AD01 Registered office address changed from Brackenside the Banks Seascale CA20 1QJ England to Swallows Nest New Mill Gosforth Seascale CA20 1BT on 13 December 2019
23 Oct 2019 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Brackenside the Banks Seascale CA20 1QJ on 23 October 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CH01 Director's details changed for Mr Simon Heyes on 13 September 2018
13 Sep 2018 PSC04 Change of details for Mr Simon Heyes as a person with significant control on 13 September 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Sep 2017 PSC01 Notification of Simon Heyes as a person with significant control on 19 September 2017
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 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
06 Jun 2016 CH01 Director's details changed for Simon Heyes on 6 June 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
  • GBP 1