BROOKSON (5187K) LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
| 23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
| 23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
| 11/11/2111 November 2021 | Application to strike the company off the register |
| 30/09/2130 September 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 30 Gibwood Road Manchester M22 4BS on 2021-09-30 |
| 09/09/219 September 2021 | Annual accounts for year ending 09 Sep 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/09/1923 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, 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 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA ALBES |
| 14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS ALBES |
| 14/11/1714 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, 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 |
| 16/02/1616 February 2016 | Annual return made up to 16 February 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 |
| 16/02/1516 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 22/08/1422 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 |
| 17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 24/09/1324 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 |
| 18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 11/10/1211 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 |
| 16/02/1216 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 16/02/1016 February 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/03/0913 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/07/0818 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 17/04/0717 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 07/03/077 March 2007 | S366A DISP HOLDING AGM 16/02/07 |
| 16/02/0716 February 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