Advanced company searchLink opens in new window

EDWARD & JOHN BROWN (HOMES) LIMITED

Company number 05045971

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)
25 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2022 WU15 Notice of final account prior to dissolution
01 Jun 2021 WU07 Progress report in a winding up by the court
18 Jun 2020 WU07 Progress report in a winding up by the court
20 Nov 2019 AD01 Registered office address changed from Moore Stephens 1 Lakeside Festival Way Stoke on Trent Staffordshire ST1 5RY to First Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 20 November 2019
24 Jun 2019 WU07 Progress report in a winding up by the court
22 Jun 2018 WU07 Progress report in a winding up by the court
14 Jun 2017 WU07 Progress report in a winding up by the court
22 Nov 2016 AD01 Registered office address changed from Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire ST1 5TL to Moore Stephens 1 Lakeside Festival Way Stoke on Trent Staffordshire ST1 5RY on 22 November 2016
06 Jul 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 22/05/2016
12 Jun 2015 LIQ MISC INSOLVENCY:Progress report ends 22/05/2015
11 Jun 2014 LIQ MISC Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 22/05/2014
21 Jun 2013 AD01 Registered office address changed from Unit G 41 Warwick Road Solihull West Midlands B92 7HS on 21 June 2013
20 Jun 2013 4.31 Appointment of a liquidator
17 Jun 2013 COCOMP Order of court to wind up
23 May 2013 COCOMP Order of court to wind up
29 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 1
13 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
21 Jul 2009 288a Secretary appointed roy summerfield
20 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Mar 2009 288b Appointment terminated secretary roy summerfield