Advanced company searchLink opens in new window

BROOKSON (5927E) LIMITED

Company number 06093970

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)
08 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
18 May 2020 AD01 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 May 2020
12 May 2020 600 Appointment of a voluntary liquidator
12 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-24
12 May 2020 LIQ01 Declaration of solvency
09 Apr 2020 AA Micro company accounts made up to 29 February 2020
09 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 29 February 2020
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
04 Feb 2020 CH01 Director's details changed for Stuart Neil Prentice on 4 February 2020
04 Feb 2020 CH03 Secretary's details changed for Mrs Jamilah Binti Adom on 4 February 2020
04 Feb 2020 PSC04 Change of details for Mr Stuart Neil Prentice as a person with significant control on 4 February 2020
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Feb 2019 AD01 Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 1 February 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
22 Feb 2017 CH01 Director's details changed for Stuart Neil Prentice on 5 April 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4