BROOKSON (5594C) LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Liquidators' statement of receipts and payments to 2025-07-17 |
| 29/07/2429 July 2024 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on 2024-07-29 |
| 29/07/2429 July 2024 | Resolutions |
| 29/07/2429 July 2024 | Appointment of a voluntary liquidator |
| 29/07/2429 July 2024 | Statement of affairs |
| 08/11/218 November 2021 | Termination of appointment of Kimberley Louise Robinson as a director on 2021-09-30 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2031 March 2020 | DIRECTOR APPOINTED MRS KIMBERLEY LOUISE ROBINSON |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 04/10/194 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 26/05/1826 May 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 1 |
| 28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 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 |
| 27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE ROBINSON |
| 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 |
| 16/11/1616 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 |
| 02/10/152 October 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 |
| 23/09/1423 September 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 |
| 19/11/1319 November 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 |
| 10/09/1210 September 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 |
| 16/12/1116 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 |
| 24/09/1024 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 |
| 05/11/095 November 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 |
| 04/11/084 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 |
| 17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
| 16/04/0716 April 2007 | DIRECTOR RESIGNED |
| 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