Advanced company searchLink opens in new window

BROOKSON (5425L) LIMITED

Company number 06112441

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-11-09
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
  • GBP 1
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015