Advanced company searchLink opens in new window

BROWCLOSE LIMITED

Company number 05579413

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2010 DS01 Application to strike the company off the register
12 Jul 2010 AD01 Registered office address changed from Third Floor 105 Wigmore Street London W1U 1QY on 12 July 2010
03 Feb 2010 TM01 Termination of appointment of Bruce Anderson as a director
03 Feb 2010 TM01 Termination of appointment of Donald Gateley as a director
23 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 Oct 2009 CH03 Secretary's details changed for Steven Andrew Brown on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Jason Robert Marcus on 8 October 2009
08 Oct 2009 CH01 Director's details changed for Anthony Marcus on 8 October 2009
30 Sep 2009 288c Director's Change of Particulars / anthony marcus / 14/09/2009 / HouseName/Number was: , now: 21; Street was: 11 queens elm square, now: penthouse b, 21 davies street; Area was: old church street chelsea, now: mayfair; Post Code was: SW6 3ED, now: W1K 3DE
09 Feb 2009 288c Director's Change of Particulars / jason marcus / 09/02/2009 / HouseName/Number was: , now: 54; Street was: 4 chalton drive, now: maresfield gardens; Area was: hampstead garden suburb, now: ; Post Code was: N2 0QW, now: NW3 5RX
27 Jan 2009 225 Accounting reference date extended from 31/05/2009 to 30/11/2009
14 Jan 2009 363a Return made up to 30/09/08; full list of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from 105 wigmore street london W1U 1QY
18 Dec 2008 AA Accounts made up to 31 May 2008
11 Mar 2008 AA Accounts made up to 31 May 2007
08 Feb 2008 287 Registered office changed on 08/02/08 from: 105 c/o thornfield properties 105 wigmore street london W1U 1QY
10 Dec 2007 AA Accounts made up to 31 May 2006
07 Dec 2007 363a Return made up to 30/09/07; full list of members
07 Dec 2007 287 Registered office changed on 07/12/07 from: c/o thornfield properties 6 cork street london W1S 2NX
14 Nov 2006 363s Return made up to 30/09/06; full list of members
14 Nov 2006 363(287) Registered office changed on 14/11/06
01 Jun 2006 288a New director appointed
01 Jun 2006 288b Director resigned