BROOKSON (5086) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
| 15/11/2215 November 2022 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 15 st. Andrews Close Shepperton TW17 8QJ on 2022-11-15 |
| 14/11/2214 November 2022 | Application to strike the company off the register |
| 07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 21/09/1821 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE GRASSBY |
| 11/05/1811 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL GRASSBY |
| 11/05/1811 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/01/1526 January 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
| 02/08/142 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/01/1424 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/01/1224 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GRASSBY / 09/12/2011 |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/01/1124 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/01/1025 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
| 28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 24/01/0824 January 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 13/04/0713 April 2007 | DIRECTOR RESIGNED |
| 28/03/0728 March 2007 | SECRETARY RESIGNED |
| 28/03/0728 March 2007 | NEW SECRETARY APPOINTED |
| 16/02/0716 February 2007 | S366A DISP HOLDING AGM 24/01/07 |
| 24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company