Advanced company searchLink opens in new window

BROOKSON (5015P) LIMITED

Company number 06121611

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2022 DS01 Application to strike the company off the register
22 Mar 2022 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 66 Arundel Avenue Sanderstead South Croydon CR2 8BB on 22 March 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 2 October 2021
14 Oct 2021 AA01 Previous accounting period shortened from 31 March 2022 to 2 October 2021
02 Aug 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
04 Nov 2020 PSC01 Notification of Pamela Mutter as a person with significant control on 1 June 2016
12 Jun 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
20 Dec 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
12 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 Philip Mutter 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
  • GBP 2
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2