Advanced company searchLink opens in new window

THOMAS & BROWN FABRICS LIMITED

Company number 03880163

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)
06 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2010 TM02 Termination of appointment of Sylvia Larner as a secretary
31 Jan 2010 TM01 Termination of appointment of Sylvia Larner as a director
31 Jan 2010 TM01 Termination of appointment of David Larner as a director
31 Jan 2010 TM02 Termination of appointment of Sylvia Larner as a secretary
20 Aug 2009 288c Director's Change of Particulars / david larner / 31/05/2009 / HouseName/Number was: , now: 6; Street was: hillhouse, now: les maurins; Area was: shorthill road, westerleigh, now: 33220; Post Town was: bristol, now: st andre et appelles; Region was: , now: gironde; Country was: , now: france; Occupation was: finance\, now: retired
20 Aug 2009 288c Director and Secretary's Change of Particulars / sylvia larner / 31/05/2009 / HouseName/Number was: , now: 6; Street was: hillhouse, now: les maurins; Area was: shorthill road, westerleigh, now: 33220; Post Town was: bristol, now: st andre et appelles; Region was: , now: gironde; Country was: , now: france; Occupation was: company director\, now: r
11 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
01 Dec 2008 363a Return made up to 19/11/08; full list of members
29 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Dec 2007 363a Return made up to 19/11/07; full list of members
05 Dec 2007 288c Director's particulars changed
05 Dec 2007 288c Secretary's particulars changed;director's particulars changed
05 Dec 2007 288c Secretary's particulars changed;director's particulars changed
05 Dec 2007 288c Director's particulars changed
12 Jul 2007 363a Return made up to 19/11/06; full list of members
12 Jul 2007 287 Registered office changed on 12/07/07 from: 11B backfield farm industrial estate, wooton road iron acton bristol avon BS37 9XD
12 Jul 2007 288c Secretary's particulars changed;director's particulars changed
26 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
24 Nov 2005 363a Return made up to 19/11/05; full list of members
24 Nov 2005 287 Registered office changed on 24/11/05 from: 16B walker way thornbury bristol avon BS35 3US
25 Nov 2004 363s Return made up to 19/11/04; full list of members
23 Jun 2004 AA Total exemption small company accounts made up to 31 March 2004