BROOKSON (5908G) LIMITED
Status | LIQUIDATION |
Company No. | 06100446 |
Category | Private Limited Company |
Incorporated | 13 Feb 2007 |
Age | 17 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BROOKSON (5908G) LIMITED is an liquidation private limited company with number 06100446. It was incorporated 17 years, 3 months, 17 days ago, on 13 February 2007. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Oct 2023
Action Date: 22 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-22
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2022-10-06
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2022
Action Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-28
Documents
Change account reference date company previous extended
Date: 18 Jul 2022
Action Date: 28 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-28
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-08
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Robert Joyce
Documents
Withdrawal of a person with significant control statement
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-25
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 28 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11301437 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBYSHIRE DALES ENGINEERING LIMITED
CAVENDISH MILL, FARNSLEY LANE,HOPE VALLEY,S32 4TH
Number: | 05609079 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WARNER PLACE,BARNSLEY,S75 2EJ
Number: | 11507399 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10398775 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INVICTA FILM PARTNERSHIP NO.3, LLP
99 KENTON ROAD,HARROW,HA3 0AN
Number: | OC300508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
THE GABLES, 21 OLD MARKET STREET,NORFOLK,IP24 2EN
Number: | 05586349 |
Status: | ACTIVE |
Category: | Private Limited Company |