- Company Overview for BREWSTER LEECH LIMITED (05136032)
- Filing history for BREWSTER LEECH LIMITED (05136032)
- People for BREWSTER LEECH LIMITED (05136032)
- Charges for BREWSTER LEECH LIMITED (05136032)
- Insolvency for BREWSTER LEECH LIMITED (05136032)
- More for BREWSTER LEECH LIMITED (05136032)
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) |
---|---|---|---|
27 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 January 2016 | |
27 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jun 2015 | 4.70 | Declaration of solvency | |
15 Jun 2015 | AD01 | Registered office address changed from 12 Old Bond Street London W1S 4PW to 3rd Floor Lyndean 43-46 Queens Road Brighton East Sussex BN1 3XB on 15 June 2015 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
01 Jul 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Lorna Grey Leech on 24 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Julian Andrew Leech on 24 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Paul Anthony Brewster on 24 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Anne Patricia Brewster on 24 May 2010 | |
08 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
16 Jun 2009 | 363a | Return made up to 24/05/09; full list of members |