- Company Overview for BROOKSON (5824G) LIMITED (06100386)
- Filing history for BROOKSON (5824G) LIMITED (06100386)
- People for BROOKSON (5824G) LIMITED (06100386)
- Insolvency for BROOKSON (5824G) LIMITED (06100386)
- More for BROOKSON (5824G) LIMITED (06100386)
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) |
---|---|---|---|
19 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from 340 Firecrest Court, Centre Park 340 Firecrest Court, Centre Park Warrington WA1 1RG England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9VQ on 13 January 2020 | |
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | LIQ01 | Declaration of solvency | |
09 Dec 2019 | AD01 | Registered office address changed from 32 Matthews Drive 32 Matthews Drive Maidenbower Crawley RH10 7HH England to 340 Firecrest Court, Centre Park 340 Firecrest Court, Centre Park Warrington WA1 1RG on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 32 Matthews Drive 32 Matthews Drive Maidenbower Crawley RH10 7HH on 9 December 2019 | |
25 Nov 2019 | AA | Micro company accounts made up to 5 August 2019 | |
14 Aug 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 5 August 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | PSC01 | Notification of James Hewett as a person with significant control on 19 September 2017 | |
27 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 27 September 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders |