Advanced company searchLink opens in new window

E. BROWN DEVELOPMENTS LIMITED

Company number 05646947

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
07 Jul 2015 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 6 July 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
19 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 5,500
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
14 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Mar 2014 AP01 Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
06 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,500
11 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
09 Oct 2013 SH19 Statement of capital on 9 October 2013
  • GBP 5,500
09 Oct 2013 SH20 Statement by directors
09 Oct 2013 CAP-SS Solvency statement dated 17/09/13
09 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 30/09/2013
19 Jun 2013 TM01 Termination of appointment of Gordon Clements as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
28 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
05 Oct 2012 TM01 Termination of appointment of Martin Dack as a director
05 Oct 2012 AP01 Appointment of Mr David Richard Charles Agnew as a director
08 May 2012 AA Total exemption full accounts made up to 30 September 2011