- Company Overview for BROWNING AND HENDERSON INTERNATIONAL LIMITED (03147390)
- Filing history for BROWNING AND HENDERSON INTERNATIONAL LIMITED (03147390)
- People for BROWNING AND HENDERSON INTERNATIONAL LIMITED (03147390)
- Charges for BROWNING AND HENDERSON INTERNATIONAL LIMITED (03147390)
- Insolvency for BROWNING AND HENDERSON INTERNATIONAL LIMITED (03147390)
- More for BROWNING AND HENDERSON INTERNATIONAL LIMITED (03147390)
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) |
---|---|---|---|
03 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 May 2014 | AD01 | Registered office address changed from Unit 4 Hinton Business Park Tarrant Hinton Blandford Forum Dorset DT11 8JF on 28 May 2014 | |
27 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 May 2014 | 600 | Appointment of a voluntary liquidator | |
27 May 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | MR01 | Registration of charge 031473900003 | |
31 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | TM01 | Termination of appointment of Henry Browning as a director | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Dec 2013 | AP01 | Appointment of Mrs Josephine Clare Browning as a director | |
14 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
04 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL on 21 July 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Henry Browning on 17 January 2010 | |
09 Mar 2010 | SH10 | Particulars of variation of rights attached to shares | |
09 Mar 2010 | SH08 | Change of share class name or designation |