Advanced company searchLink opens in new window

BROOKSON (5635Q) LIMITED

Company number 06154290

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)
24 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 L64.04 Dissolution deferment
16 Mar 2020 L64.07 Completion of winding up
10 Oct 2018 COCOMP Order of court to wind up
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2018 CH01 Director's details changed for Mr Jeffrey Charles Gillbe on 20 June 2018
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 AD01 Registered office address changed from Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to 20-22 Wenlock Road London N1 7GU on 27 March 2018
26 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 CH01 Director's details changed for Mr Jeffrey Charles Gillbe on 17 September 2015
24 Sep 2015 AD01 Registered office address changed from Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP England to Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 24 September 2015
18 Sep 2015 AD01 Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to Bollin House Bollin Walk Wilmslow Cheshire SK9 1DP on 18 September 2015
27 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2014 AD01 Registered office address changed from 54 St. Michaels Road Sandhurst GU47 8HE to Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 17 November 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
03 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
05 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012