- Company Overview for L.S.BROWNE TECHNICAL SERVICES LIMITED (05388541)
- Filing history for L.S.BROWNE TECHNICAL SERVICES LIMITED (05388541)
- People for L.S.BROWNE TECHNICAL SERVICES LIMITED (05388541)
- Insolvency for L.S.BROWNE TECHNICAL SERVICES LIMITED (05388541)
- More for L.S.BROWNE TECHNICAL SERVICES LIMITED (05388541)
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
|
|
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
|
|
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 |