- Company Overview for BROOKSON (5615Q) LIMITED (06154275)
- Filing history for BROOKSON (5615Q) LIMITED (06154275)
- People for BROOKSON (5615Q) LIMITED (06154275)
- More for BROOKSON (5615Q) LIMITED (06154275)
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
|