Advanced company searchLink opens in new window

BROOKSON (5746K) LIMITED

Company number 06110931

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)
27 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 15 July 2022
31 Jul 2021 AD01 Registered office address changed from 20 Montrose Gardens Sutton SM1 3BZ England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 31 July 2021
31 Jul 2021 600 Appointment of a voluntary liquidator
31 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-16
31 Jul 2021 LIQ01 Declaration of solvency
03 May 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 20 Montrose Gardens Sutton SM1 3BZ on 3 May 2021
19 Apr 2021 AA Micro company accounts made up to 2 October 2020
19 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 2 October 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
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
19 Mar 2020 CH01 Director's details changed for Ms Cambi Mchenry on 19 March 2020
19 Mar 2020 PSC04 Change of details for Ms Cambi Mchenry as a person with significant control on 19 March 2020
19 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
04 Dec 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
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 PSC01 Notification of Cambi Mchenry 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
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016