Advanced company searchLink opens in new window

BROWALLIA CAL LIMITED

Company number 02887685

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 AD01 Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010
14 Apr 2010 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2010 DS01 Application to strike the company off the register
22 Dec 2009 AA Full accounts made up to 30 June 2009
05 Feb 2009 363a Return made up to 14/01/09; full list of members
03 Dec 2008 AA Full accounts made up to 30 April 2008
24 Oct 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
18 Jun 2008 288c Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby, now: ; Post Town was: huddersfield, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD
18 Jun 2008 287 Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP
17 Jun 2008 288c Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bayhall mills, now: finsbury square; Area was: birkby huddersfield, now: ; Post Town was: west yorkshire, now: london; Post Code was: HD1 5EP, now: EC2A 1AD
16 May 2008 AA Full accounts made up to 30 April 2007
20 Feb 2008 363a Return made up to 14/01/08; full list of members
08 Mar 2007 AA Full accounts made up to 30 April 2006
29 Jan 2007 363s Return made up to 14/01/07; full list of members
18 Aug 2006 288c Director's particulars changed
18 Aug 2006 288c Secretary's particulars changed
18 Aug 2006 287 Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU
05 Jun 2006 AA Full accounts made up to 30 April 2005
02 Mar 2006 244 Delivery ext'd 3 mth 30/04/05
26 Jan 2006 363s Return made up to 14/01/06; full list of members
06 Apr 2005 363a Return made up to 11/02/05; full list of members
09 Mar 2005 288a New director appointed