BROOKSON (5166) LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
| 16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
| 04/11/214 November 2021 | Application to strike the company off the register |
| 21/10/2121 October 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 49 King Street Southsea PO5 4EQ on 2021-10-21 |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-06-30 |
| 11/10/2111 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/09/1911 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, NO UPDATES |
| 15/10/1815 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 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 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOBLYN |
| 28/09/1728 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017 |
| 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 |
| 27/08/1527 August 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 |
| 07/10/147 October 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 |
| 25/10/1325 October 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 |
| 05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/01/1224 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
| 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 |
| 06/10/106 October 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 |
| 10/12/0910 December 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 |
| 02/11/082 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 |
| 01/05/071 May 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 29/03/0729 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