- Company Overview for BROOKSON (5721N) LIMITED (06120430)
- Filing history for BROOKSON (5721N) LIMITED (06120430)
- People for BROOKSON (5721N) LIMITED (06120430)
- Insolvency for BROOKSON (5721N) LIMITED (06120430)
- More for BROOKSON (5721N) LIMITED (06120430)
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
|
|
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 |