- Company Overview for BROWN BUTLER & CO (01398445)
- Filing history for BROWN BUTLER & CO (01398445)
- People for BROWN BUTLER & CO (01398445)
- More for BROWN BUTLER & CO (01398445)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2017 | DS01 | Application to strike the company off the register | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Mark Malcolm Dearnley on 31 December 2012 | |
04 Jan 2013 | CH01 | Director's details changed for Mr Denis Cross on 31 December 2012 | |
04 Jan 2013 | CH03 | Secretary's details changed for Mr Mark Malcolm Dearnley on 31 December 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Jun 2011 | AD01 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 9 June 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
02 Oct 2010 | AP01 | Appointment of Denis Cross as a director | |
02 Oct 2010 | TM01 | Termination of appointment of Anthony Thrippleton as a director | |
04 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mark Malcolm Dearnley on 31 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Anthony Joseph Thrippleton on 31 December 2009 | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
10 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
17 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
05 Oct 2006 | 287 | Registered office changed on 05/10/06 from: yorkshire bank chambers infirmary street leeds LS1 2JT | |
07 Feb 2006 | 363s | Return made up to 31/12/05; full list of members | |
06 Jan 2005 | 363s | Return made up to 31/12/04; full list of members |