- Company Overview for ROBERT BROWN (ENGINEERING) LIMITED (04156350)
- Filing history for ROBERT BROWN (ENGINEERING) LIMITED (04156350)
- People for ROBERT BROWN (ENGINEERING) LIMITED (04156350)
- More for ROBERT BROWN (ENGINEERING) LIMITED (04156350)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2022 | DS01 | Application to strike the company off the register | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
11 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Robert Ian Brown on 30 April 2016 | |
08 Feb 2018 | CH01 | Director's details changed for Robert Ian Brown on 30 April 2016 | |
08 Feb 2018 | CH01 | Director's details changed for Susan Brown on 30 April 2016 | |
08 Feb 2018 | CH01 | Director's details changed for Robert Ian Brown on 30 April 2016 | |
08 Feb 2018 | CH03 | Secretary's details changed for Susan Brown on 30 April 2016 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
14 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
24 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Sabre House 3 Kelsterne Close Leven Park Yarm Stockton on Tees TS15 9SX to 9 the Rookery Apartments South View Eaglescliffe Stockton-on-Tees Cleveland TS16 0JA on 14 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|