- Company Overview for KEN BROWN MOTORS LIMITED (02670131)
- Filing history for KEN BROWN MOTORS LIMITED (02670131)
- People for KEN BROWN MOTORS LIMITED (02670131)
- More for KEN BROWN MOTORS LIMITED (02670131)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2017 | DS01 | Application to strike the company off the register | |
12 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
12 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
27 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
13 Nov 2014 | CH03 | Secretary's details changed for Sonia Stracey on 10 November 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Peter Kenneth Brown on 10 November 2014 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
19 Nov 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
12 Oct 2012 | CH01 | Director's details changed for Peter Kenneth Brown on 11 October 2012 | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Nov 2011 | CH03 | Secretary's details changed for Sonia Stracey on 14 November 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
12 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Jan 2010 | AD01 | Registered office address changed from First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR United Kingdom on 12 January 2010 | |
11 Dec 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
15 Jan 2009 | 363a | Return made up to 11/12/08; full list of members |