Advanced company searchLink opens in new window

BROOKSON (5035M) LIMITED

Company number 06116951

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)
20 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 4 April 2024
18 Apr 2023 LIQ01 Declaration of solvency
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-05
18 Apr 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Johnston Carmichael, Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 18 April 2023
19 Dec 2022 AA Micro company accounts made up to 30 September 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 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 9 December 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 10
19 Nov 2019 PSC07 Cessation of Helen Marks as a person with significant control on 15 November 2019
19 Nov 2019 PSC04 Change of details for Mr Tony Marks as a person with significant control on 19 November 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
28 Dec 2018 PSC04 Change of details for Mr Tony Marks as a person with significant control on 28 December 2018
28 Dec 2018 CH01 Director's details changed for Mr Tony Marks on 28 December 2018
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017