- Company Overview for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- Filing history for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- People for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- Charges for WINTHER BROWNE HOLDINGS LIMITED (03457874)
- More for WINTHER BROWNE HOLDINGS LIMITED (03457874)
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 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2012 | AR01 |
Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-04-27
|
|
24 Jun 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
16 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
21 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
17 Mar 2010 | AD01 | Registered office address changed from 75 Bilton Way Enfield London EN3 7ER on 17 March 2010 | |
16 Mar 2010 | AP01 | Appointment of Mr Martyn Underdown as a director | |
16 Mar 2010 | AP03 | Appointment of Mr Martyn Underdown as a secretary | |
16 Mar 2010 | CH01 | Director's details changed for Mr Simon Peter Woodthorpe Browne on 16 March 2010 | |
16 Mar 2010 | TM02 | Termination of appointment of Gareth Browne as a secretary | |
16 Mar 2010 | TM01 | Termination of appointment of Gareth Browne as a director | |
05 Mar 2010 | CH01 | Director's details changed for Gareth Woodthorpe Browne on 5 March 2010 | |
05 Mar 2010 | CH03 | Secretary's details changed for Gareth Woodthorpe Browne on 10 February 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Dec 2008 | 363a | Return made up to 30/10/08; full list of members | |
09 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
07 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Nov 2007 | 363s | Return made up to 30/10/07; no change of members | |
16 Nov 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
15 Nov 2007 | 288b | Secretary resigned;director resigned | |
15 Nov 2007 | 288a | New secretary appointed;new director appointed |