Advanced company searchLink opens in new window

CBR03 LIMITED

Company number 01783424

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)
30 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2022 AM23 Notice of move from Administration to Dissolution
19 Apr 2022 AM10 Administrator's progress report
02 Mar 2022 CERTNM Company name changed brown and mason holdings LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
22 Oct 2021 AM10 Administrator's progress report
15 Sep 2021 AM19 Notice of extension of period of Administration
28 Apr 2021 AM10 Administrator's progress report
14 Jan 2021 AM07 Result of meeting of creditors
13 Jan 2021 AM06 Notice of deemed approval of proposals
28 Nov 2020 AM03 Statement of administrator's proposal
19 Oct 2020 AM01 Appointment of an administrator
19 Oct 2020 AD01 Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 19 October 2020
08 Oct 2020 AD01 Registered office address changed from Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to 136 Hertford Road Enfield Middlesex EN3 5AX on 8 October 2020
03 Sep 2020 AP03 Appointment of Mr Terry Alfred Brown as a secretary on 30 June 2020
03 Sep 2020 TM01 Termination of appointment of Nicholas Terry Brown as a director on 30 June 2020
03 Sep 2020 TM02 Termination of appointment of Laura Ann Hadden as a secretary on 30 June 2020
03 Sep 2020 AP01 Appointment of Mr Terry Alfred Brown as a director on 30 June 2020
25 Aug 2020 TM01 Termination of appointment of Terry Alfred Brown as a director on 30 June 2020
28 Apr 2020 AA01 Current accounting period shortened from 28 April 2019 to 27 April 2019
29 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
01 Mar 2019 CH01 Director's details changed for Mr Terry Alfred Brown on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Nicholas Terry Brown on 1 March 2019
01 Mar 2019 CH03 Secretary's details changed for Mrs Laura Ann Hadden on 1 March 2019
30 Jan 2019 AA Group of companies' accounts made up to 30 April 2018