BROOKSON (5062) LIMITED
Status | DISSOLVED |
Company No. | 06063411 |
Category | Private Limited Company |
Incorporated | 24 Jan 2007 |
Age | 17 years, 5 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
BROOKSON (5062) LIMITED is an dissolved private limited company with number 06063411. It was incorporated 17 years, 5 months, 13 days ago, on 24 January 2007 and it was dissolved 3 years, 7 months, 26 days ago, on 10 November 2020. The company address is 65 Wolfridge Ride 65 Wolfridge Ride, Bristol, BS35 3PR, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Aug 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-20
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
New address: 65 Wolfridge Ride Alveston Bristol BS35 3PR
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 07 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-07
Documents
Change account reference date company previous shortened
Date: 09 Mar 2020
Action Date: 07 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-02-07
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 19 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: 16 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Mccrimmond
Notification date: 2017-11-10
Documents
Cessation of a person with significant control
Date: 15 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julia Mccrimmond
Cessation date: 2017-11-09
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julia Mccrimmond
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-10
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 15 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: 10 Mar 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-23
Officer name: Stuart Mccrimmond
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 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: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Accounts with accounts type total exemption small
Date: 19 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: 24 Jan 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 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: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 10 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: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 16 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 COLNE CLOSE,WANTAGE,OX12 0NN
Number: | 11355100 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, HILL FARM KIRBY ROAD,NORWICH,NR14 7DU
Number: | 10238848 |
Status: | ACTIVE |
Category: | Private Limited Company |
11215212: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11215212 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 28 HOLLINGTON AVENUE,NEWCASTLE,NE12 8ND
Number: | 10727725 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ELMERS DRIVE,MIDDLESEX,TW11 9JB
Number: | 04048213 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JOHN STRUTT CONSERVATION FOUNDATION
JOHN G HILLS FRICS,LEYBURN,DL8 5EW
Number: | 07444213 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |