BROOKSON (5456B) LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 09/02/239 February 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Apartment 87 Navona House Olsen Rise Lincoln LN2 4UT on 2023-02-09 |
| 08/02/238 February 2023 | Application to strike the company off the register |
| 07/02/237 February 2023 | Micro company accounts made up to 2022-12-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 07/02/237 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/07/2028 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN FAUTLEY / 23/01/2020 |
| 23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAUTLEY / 23/01/2020 |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FAUTLEY |
| 25/09/1725 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, 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 |
| 08/02/168 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 13/07/1513 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 |
| 06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 06/08/146 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 |
| 06/02/146 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 12/09/1312 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 |
| 07/02/137 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAUTLEY / 14/01/2013 |
| 20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/02/126 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAUTLEY / 13/02/2009 |
| 26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 06/02/086 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 19/04/0719 April 2007 | DIRECTOR RESIGNED |
| 19/04/0719 April 2007 | NEW DIRECTOR APPOINTED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 19/02/0719 February 2007 | S366A DISP HOLDING AGM 06/02/07 |
| 06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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