- Company Overview for BROOKSON (5686M) LIMITED (06118344)
- Filing history for BROOKSON (5686M) LIMITED (06118344)
- People for BROOKSON (5686M) LIMITED (06118344)
- Insolvency for BROOKSON (5686M) LIMITED (06118344)
- More for BROOKSON (5686M) LIMITED (06118344)
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
|
|
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
|
|
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 |