- Company Overview for BROOKSON (5746K) LIMITED (06110931)
- Filing history for BROOKSON (5746K) LIMITED (06110931)
- People for BROOKSON (5746K) LIMITED (06110931)
- Insolvency for BROOKSON (5746K) LIMITED (06110931)
- More for BROOKSON (5746K) LIMITED (06110931)
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
|
|
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 |