Advanced company searchLink opens in new window

BROWN SUGAR (DURHAM) LIMITED

Company number 04572268

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)
19 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 17 October 2011
19 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 4 January 2011
16 Nov 2010 AD01 Registered office address changed from C/O Bartfields Uk Limited Burley House 12 Clarendon Road Leeds LS2 9NF on 16 November 2010
08 Jul 2010 4.68 Liquidators' statement of receipts and payments to 4 July 2010
12 Mar 2010 4.68 Liquidators' statement of receipts and payments to 4 January 2010
12 Mar 2010 4.68 Liquidators' statement of receipts and payments to 4 July 2009
12 Mar 2010 4.68 Liquidators' statement of receipts and payments to 4 January 2009
12 Mar 2010 4.68 Liquidators' statement of receipts and payments
14 Jul 2009 4.68 Liquidators' statement of receipts and payments to 24 June 2009
05 Jul 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jan 2007 2.24B Administrator's progress report
07 Sep 2006 2.17B Statement of administrator's proposal
05 Sep 2006 2.23B Result of meeting of creditors
10 Jul 2006 2.12B Appointment of an administrator
30 Jun 2006 287 Registered office changed on 30/06/06 from: 81-83 new elvet durham DH1 3AQ
24 Jun 2006 403a Declaration of satisfaction of mortgage/charge
11 Nov 2005 AA Total exemption small company accounts made up to 31 March 2004
28 Jan 2005 88(2)O Ad 03/03/04--------- £ si 99@1
28 Jan 2005 363s Return made up to 24/10/04; full list of members; amend
28 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
29 Dec 2004 363s Return made up to 24/10/04; full list of members
29 Dec 2004 363(288) Secretary's particulars changed;director's particulars changed
31 Jul 2004 395 Particulars of mortgage/charge