- Company Overview for ABBOT BROWN & SONS,LIMITED (00215661)
- Filing history for ABBOT BROWN & SONS,LIMITED (00215661)
- People for ABBOT BROWN & SONS,LIMITED (00215661)
- Charges for ABBOT BROWN & SONS,LIMITED (00215661)
- Insolvency for ABBOT BROWN & SONS,LIMITED (00215661)
- More for ABBOT BROWN & SONS,LIMITED (00215661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2012 | 4.70 | Declaration of solvency | |
24 May 2012 | TM02 | Termination of appointment of Jonathan Charles Richardson as a secretary on 31 December 2011 | |
16 Feb 2012 | TM01 | Termination of appointment of Alan Thomas Fletcher as a director on 15 February 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Ian Fisher as a director on 15 February 2012 | |
17 Nov 2011 | AR01 |
Annual return made up to 3 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
|
|
17 Nov 2011 | AD01 | Registered office address changed from 2B the Sidingss Doncaster South Yorkshire DN4 5NU on 17 November 2011 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Mr Ian Fisher on 1 October 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
07 Nov 2008 | 288c | Director's Change of Particulars / andrew fischer / 07/11/2008 / HouseName/Number was: , now: the chantry; Street was: 56 high street, now: little casterton; Area was: st. Martins, now: ; Post Town was: stamford, now: rutland; Post Code was: PE9 2LA, now: PE9 4BE; Country was: , now: united kingdom | |
29 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
09 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
09 Nov 2007 | 288c | Director's particulars changed |