- Company Overview for EDWARD & JOHN BROWN (HOMES) LIMITED (05045971)
- Filing history for EDWARD & JOHN BROWN (HOMES) LIMITED (05045971)
- People for EDWARD & JOHN BROWN (HOMES) LIMITED (05045971)
- Insolvency for EDWARD & JOHN BROWN (HOMES) LIMITED (05045971)
- More for EDWARD & JOHN BROWN (HOMES) LIMITED (05045971)
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
|
|
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 |