Advanced company searchLink opens in new window

BROWNING AND HENDERSON INTERNATIONAL LIMITED

Company number 03147390

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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