- Company Overview for BROOKSON (5035M) LIMITED (06116951)
- Filing history for BROOKSON (5035M) LIMITED (06116951)
- People for BROOKSON (5035M) LIMITED (06116951)
- Insolvency for BROOKSON (5035M) LIMITED (06116951)
- More for BROOKSON (5035M) LIMITED (06116951)
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
|
|
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
|
|
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 |