Advanced company searchLink opens in new window

BROOKSON (5085H) LIMITED

Company number 06101050

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)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-12
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 LIQ01 Declaration of solvency
27 Aug 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 August 2021
06 Aug 2021 AA Micro company accounts made up to 31 July 2021
06 Aug 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 July 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 13 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
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
07 Feb 2020 PSC01 Notification of Belinda Ayling as a person with significant control on 8 November 2017
28 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
03 Sep 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
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Jeffery Ayling 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
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
18 Jul 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
  • GBP 2