Advanced company searchLink opens in new window

BROOKSON (5442J) LIMITED

Company number 06106677

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 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
28 Jul 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 52 Reaseheath Way Henhull Nantwich CW5 6XF on 28 July 2023
07 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 MA Memorandum and Articles of Association
29 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2021 CS01 Confirmation statement made on 15 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
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
05 Dec 2019 PSC04 Change of details for Mr David Wilson as a person with significant control on 5 December 2019
05 Dec 2019 CH01 Director's details changed for Mr David Wilson on 5 December 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 PSC01 Notification of Renate Annette Marshall as a person with significant control on 24 November 2017
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 2
05 Dec 2017 PSC04 Change of details for Mr David Wilson as a person with significant control on 5 December 2017