Advanced company searchLink opens in new window

BROOKSON (5255G) LIMITED

Company number 06098525

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)
18 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 July 2019
28 May 2019 AD01 Registered office address changed from C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 28 May 2019
22 Aug 2018 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 22 August 2018
15 Aug 2018 LIQ01 Declaration of solvency
15 Aug 2018 600 Appointment of a voluntary liquidator
15 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-27
19 Jun 2018 AA Micro company accounts made up to 5 June 2018
08 Jun 2018 AA01 Previous accounting period extended from 31 March 2018 to 5 June 2018
17 May 2018 PSC04 Change of details for Mr Nigel Lockwood as a person with significant control on 17 May 2018
17 May 2018 PSC07 Cessation of Lynn Lockwood as a person with significant control on 15 May 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 PSC01 Notification of Lynn Lockwood as a person with significant control on 10 November 2017
15 Nov 2017 PSC07 Cessation of Lynn Lockwood as a person with significant control on 9 November 2017
14 Nov 2017 PSC01 Notification of Lynn Lockwood as a person with significant control on 9 November 2017
14 Nov 2017 PSC01 Notification of Nigel Lockwood 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
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 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
  • GBP 2
15 Dec 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
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014