- Company Overview for BROOKSON (5435N) LIMITED (06119742)
- Filing history for BROOKSON (5435N) LIMITED (06119742)
- People for BROOKSON (5435N) LIMITED (06119742)
- More for BROOKSON (5435N) LIMITED (06119742)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2023 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 91 Griffiths Close Wiltshire Swindon SN3 4NP on 15 May 2023 | |
12 May 2023 | DS01 | Application to strike the company off the register | |
24 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
29 Dec 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 | |
30 Dec 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 | |
19 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 | |
11 Nov 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 | |
17 Oct 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 | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | PSC01 | Notification of Alan Olrog as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
08 Feb 2017 | CH01 | Director's details changed for Alan Olrog on 8 February 2017 | |
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
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |