Advanced company searchLink opens in new window

L.S.BROWNE TECHNICAL SERVICES LIMITED

Company number 05388541

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2017 600 Appointment of a voluntary liquidator
14 Sep 2017 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
15 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
23 Jul 2014 AD01 Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 23 July 2014
23 Jul 2014 4.20 Statement of affairs with form 4.19
23 Jul 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-10
16 Jun 2014 TM02 Termination of appointment of Susan Karran as a secretary
20 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Mar 2014 CH01 Director's details changed for Laurence Stephen Browne on 1 March 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
24 May 2012 AD01 Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 May 2012
03 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
28 Mar 2011 CH03 Secretary's details changed for Susan Elizabeth Karran on 10 March 2011
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Laurence Stephen Browne on 10 March 2010