Advanced company searchLink opens in new window

BROOKSON (5686M) LIMITED

Company number 06118344

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)
28 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2022 LIQ03 Liquidators' statement of receipts and payments to 22 March 2022
26 Jul 2021 AD02 Register inspection address has been changed to 1st Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ
11 Jun 2021 AA Total exemption full accounts made up to 23 March 2021
26 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 23 March 2021
08 Apr 2021 AD01 Registered office address changed from 1st Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 8 April 2021
07 Apr 2021 600 Appointment of a voluntary liquidator
07 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-23
07 Apr 2021 LIQ01 Declaration of solvency
22 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
08 Aug 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 AD01 Registered office address changed from 6 Edward Street Latimer House Birmingham B1 2RX England to 1st Floor, Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 19 March 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 May 2017 AD01 Registered office address changed from Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to 6 Edward Street Latimer House Birmingham B1 2RX on 11 May 2017
05 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
27 Jan 2016 CH01 Director's details changed for Steve Jones on 27 January 2016
02 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015