- Company Overview for A J BROWN LTD (04507825)
- Filing history for A J BROWN LTD (04507825)
- People for A J BROWN LTD (04507825)
- More for A J BROWN LTD (04507825)
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) |
---|---|---|---|
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2023 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | TM02 | Termination of appointment of Julie Alice Brown as a secretary on 1 May 2021 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Jun 2021 | TM01 | Termination of appointment of Neil Lawrence Foster as a director on 1 June 2021 | |
16 Apr 2021 | AP01 | Appointment of Mr Neil Lawrence Foster as a director on 16 April 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to C/O a J Brown Ltd, Unit 19B Escrick Business Park Escrick York YO19 6FD on 5 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
07 Jan 2020 | TM01 | Termination of appointment of Neil Lawrence Foster as a director on 5 December 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jun 2016 | AD01 | Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 6 June 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Neil Lawrence Foster as a director on 31 March 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|