- Company Overview for BROOKSON (5255G) LIMITED (06098525)
- Filing history for BROOKSON (5255G) LIMITED (06098525)
- People for BROOKSON (5255G) LIMITED (06098525)
- Insolvency for BROOKSON (5255G) LIMITED (06098525)
- More for BROOKSON (5255G) LIMITED (06098525)
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
|
|
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
|
|
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
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |