Advanced company searchLink opens in new window

BROOKS STRATTON LIMITED

Company number 09312612

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2019 DS01 Application to strike the company off the register
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Jan 2019 AA Micro company accounts made up to 30 November 2017
18 Dec 2018 PSC02 Notification of Media Systems Consulting Uk Limited as a person with significant control on 1 November 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC07 Cessation of Jenna Laura Blake as a person with significant control on 15 January 2018
17 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2018 PSC01 Notification of Francesca Ann Stone as a person with significant control on 11 January 2018
15 Jan 2018 TM01 Termination of appointment of Jenna Laura Blake as a director on 11 January 2018
15 Jan 2018 AP01 Appointment of Ms Francesca Ann Stone as a director on 11 January 2018
20 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
16 Jun 2016 AD01 Registered office address changed from Elms Farm Upper Minety Malmesbury Wilts SN16 9PR to 24 Grasholm Way Slough SL3 8WF on 16 June 2016
08 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
05 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
14 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)