Advanced company searchLink opens in new window

BROOKSON (5453K) LIMITED

Company number 06110245

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2021 DS01 Application to strike the company off the register
30 Aug 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Kenyon Avenue Penketh Warrington WA5 2rd on 30 August 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 8 January 2021
24 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 8 January 2021
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
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
15 Feb 2019 PSC04 Change of details for Mr Wynne Roberts as a person with significant control on 14 February 2019
14 Feb 2019 CH01 Director's details changed for Mr Wynne Roberts on 14 February 2019
12 Feb 2019 PSC04 Change of details for Mr Wynne Roberts as a person with significant control on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Wynne Roberts on 12 February 2019
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2
27 Feb 2018 PSC01 Notification of Helen Roberts as a person with significant control on 31 January 2018
27 Feb 2018 PSC04 Change of details for Mr Wynne Roberts as a person with significant control on 27 February 2018
16 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Sep 2017 PSC01 Notification of Wynne Roberts as a person with significant control on 19 September 2017
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates