Advanced company searchLink opens in new window

JAMES G BROWN,LIMITED

Company number 00320869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2014 DS01 Application to strike the company off the register
28 Feb 2014 SH19 Statement of capital on 28 February 2014
  • GBP 0.50
28 Feb 2014 SH20 Statement by directors
28 Feb 2014 CAP-SS Solvency statement dated 14/02/14
28 Feb 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
08 Jan 2014 SH06 Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 1
08 Jan 2014 SH19 Statement of capital on 8 January 2014
  • GBP 1
08 Jan 2014 SH20 Statement by directors
08 Jan 2014 CAP-SS Solvency statement dated 13/12/13
08 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
28 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
20 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
09 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
20 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
26 Nov 2010 AA Accounts for a small company made up to 28 February 2010
28 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for David Henry Kino Buckingham on 28 January 2010
28 Jan 2010 CH01 Director's details changed for John Charles Kino Buckingham on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Audrey Julia Fisher on 28 January 2010
02 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
22 Jan 2009 363a Return made up to 19/12/08; full list of members