Advanced company searchLink opens in new window

BROOKSON (5721N) LIMITED

Company number 06120430

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)
04 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-02
22 Dec 2022 LIQ01 Declaration of solvency
14 Nov 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 14 November 2022
14 Nov 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 AA Micro company accounts made up to 30 September 2022
12 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
13 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
23 Nov 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
22 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
07 Nov 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
03 Jan 2018 PSC04 Change of details for Mr Stuart Edgar as a person with significant control on 3 January 2018
02 Jan 2018 CH01 Director's details changed for Mr Stuart Edgar on 2 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 PSC01 Notification of Stuart Edgar as a person with significant control on 19 September 2017
20 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 20 September 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016