Advanced company searchLink opens in new window

BROOKSON (5385I) LIMITED

Company number 06104604

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)
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
  • GBP 2
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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