- Company Overview for BROOKSON (5385I) LIMITED (06104604)
- Filing history for BROOKSON (5385I) LIMITED (06104604)
- People for BROOKSON (5385I) LIMITED (06104604)
- More for BROOKSON (5385I) LIMITED (06104604)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2018 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 2 Alders Lane Tansley Matlock DE4 5FB on 17 October 2018 | |
19 Sep 2018 | AA | Micro company accounts made up to 7 September 2018 | |
12 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 7 September 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Graham Sims on 3 July 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Graham Sims as a person with significant control on 3 July 2018 | |
02 Jul 2018 | PSC01 | Notification of Tracy Jayne Sims as a person with significant control on 21 June 2018 | |
02 Jul 2018 | PSC01 | Notification of Graham Sims as a person with significant control on 21 June 2018 | |
21 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2016
|
|
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
02 Oct 2013 | CH01 | Director's details changed for Graham Sims on 2 October 2013 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | CH01 | Director's details changed for Graham Sims on 7 August 2013 | |
24 Apr 2013 | CH01 | Director's details changed for Graham Sims on 23 April 2013 |