- Company Overview for BROOKSON (5226N) LIMITED (06119432)
- Filing history for BROOKSON (5226N) LIMITED (06119432)
- People for BROOKSON (5226N) LIMITED (06119432)
- More for BROOKSON (5226N) LIMITED (06119432)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2024 | DS01 | Application to strike the company off the register | |
09 Nov 2023 | AA | Micro company accounts made up to 10 October 2023 | |
09 Nov 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 10 October 2023 | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
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 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | PSC01 | Notification of Stephen Bayliss as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Angela Bayliss as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|