- Company Overview for BROOKSON (5233L) LIMITED (06112115)
- Filing history for BROOKSON (5233L) LIMITED (06112115)
- People for BROOKSON (5233L) LIMITED (06112115)
- More for BROOKSON (5233L) LIMITED (06112115)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 28 Partridge Way Mickleover Derby DE3 9XB on 4 July 2018 | |
26 Jun 2018 | AA | Micro company accounts made up to 17 May 2018 | |
23 May 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 17 May 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC01 | Notification of Perminder Kaur as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
15 Nov 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
|
|
16 Jul 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
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 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
|
|
13 Feb 2014 | CH01 | Director's details changed for Sukhjinder Gill on 12 February 2014 | |
23 Sep 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 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
10 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |