- Company Overview for BROOKSON (5635Q) LIMITED (06154290)
- Filing history for BROOKSON (5635Q) LIMITED (06154290)
- People for BROOKSON (5635Q) LIMITED (06154290)
- Insolvency for BROOKSON (5635Q) LIMITED (06154290)
- More for BROOKSON (5635Q) LIMITED (06154290)
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
|
|
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
|
|
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
|
|
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 |