Advanced company searchLink opens in new window

BROWN & PARTNERS (PLANT AND TOOLS) LTD

Company number 01408991

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-01
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
  • RES13 ‐ Purchase of shares out of distributable profits 07/06/2018
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