Advanced company searchLink opens in new window

BROOKSON (5615Q) LIMITED

Company number 06154275

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 DS01 Application to strike the company off the register
03 Jul 2023 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 18 Hay Brook Drive Birmingham B11 3RL on 3 July 2023
11 Jun 2023 AA Micro company accounts made up to 28 February 2023
11 Jun 2023 AA01 Previous accounting period shortened from 31 March 2023 to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
12 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 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
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 PSC01 Notification of Mandy Connolly 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
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
07 Dec 2016 AP01 Appointment of Mandy Connolly as a director on 20 September 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 2