- Company Overview for BROOKSON (5688K) LIMITED (06110814)
- Filing history for BROOKSON (5688K) LIMITED (06110814)
- People for BROOKSON (5688K) LIMITED (06110814)
- More for BROOKSON (5688K) LIMITED (06110814)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | AD01 | Registered office address changed from 5 Pennymoor Drive Altrincham WA14 4UT England to Brunel House Centre Park Warrington WA1 1RG on 8 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 5 Pennymoor Drive Altrincham WA14 4UT on 5 March 2019 | |
05 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
05 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | PSC01 | Notification of Michael Farrugia as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Michael Farrugia on 7 August 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
08 Jan 2014 | CH01 | Director's details changed for Michael Farrugia on 8 January 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
16 Jan 2013 | AAMD | Amended accounts made up to 31 March 2012 |