- Company Overview for BROOKSON (5425L) LIMITED (06112441)
- Filing history for BROOKSON (5425L) LIMITED (06112441)
- People for BROOKSON (5425L) LIMITED (06112441)
- Insolvency for BROOKSON (5425L) LIMITED (06112441)
- More for BROOKSON (5425L) LIMITED (06112441)
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) |
---|---|---|---|
16 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2022 | |
25 Nov 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 25 November 2021 | |
25 Nov 2021 | LIQ01 | Declaration of solvency | |
25 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2021 | AA | Micro company accounts made up to 15 October 2021 | |
24 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 15 October 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
09 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 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
01 Nov 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 | |
17 Oct 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 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | PSC01 | Notification of Michael Clair 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 | |
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
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |