- Company Overview for BROOKSON (5732F) LIMITED (06096718)
- Filing history for BROOKSON (5732F) LIMITED (06096718)
- People for BROOKSON (5732F) LIMITED (06096718)
- More for BROOKSON (5732F) LIMITED (06096718)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2021 | DS01 | Application to strike the company off the register | |
22 Jul 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 44 Bourne Vale Hungerford RG17 0LL on 22 July 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 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 | |
08 Nov 2020 | AA | Micro company accounts made up to 16 September 2020 | |
08 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 16 September 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
10 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 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | PSC04 | Change of details for Mr Mark Leith as a person with significant control on 31 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mr Mark Leith on 25 October 2017 | |
21 Sep 2017 | PSC01 | Notification of Mark Leith as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 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 | |
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 | |
05 May 2015 | CH01 | Director's details changed for Mark Leith on 5 May 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
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |