- Company Overview for BROWN & PARTNERS (PLANT AND TOOLS) LTD (01408991)
- Filing history for BROWN & PARTNERS (PLANT AND TOOLS) LTD (01408991)
- People for BROWN & PARTNERS (PLANT AND TOOLS) LTD (01408991)
- Charges for BROWN & PARTNERS (PLANT AND TOOLS) LTD (01408991)
- Insolvency for BROWN & PARTNERS (PLANT AND TOOLS) LTD (01408991)
- More for BROWN & PARTNERS (PLANT AND TOOLS) LTD (01408991)
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) |
---|---|---|---|
05 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2022 | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2021 | |
16 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2020 | |
25 Feb 2019 | AD01 | Registered office address changed from Old Mills House Old Mills Paulton Bristol BS39 7SW to 14 Queen Square Bath BA1 2HN on 25 February 2019 | |
22 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2019 | LIQ01 | Declaration of solvency | |
22 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | TM02 | Termination of appointment of John Nicholas Peter Kuzemka as a secretary on 5 July 2018 | |
25 Sep 2018 | TM01 | Termination of appointment of John Nicholas Peter Kuzemka as a director on 5 July 2018 | |
07 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
19 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Oct 2017 | TM01 | Termination of appointment of Frederick Bateman as a director on 29 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |