- Company Overview for BROWNSTONES URBAN REGENERATION CREWE LTD (05702091)
- Filing history for BROWNSTONES URBAN REGENERATION CREWE LTD (05702091)
- People for BROWNSTONES URBAN REGENERATION CREWE LTD (05702091)
- Charges for BROWNSTONES URBAN REGENERATION CREWE LTD (05702091)
- Insolvency for BROWNSTONES URBAN REGENERATION CREWE LTD (05702091)
- More for BROWNSTONES URBAN REGENERATION CREWE LTD (05702091)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 26 January 2010 | |
26 Nov 2009 | 4.35 | Court order granting voluntary liquidator leave to resign | |
02 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2009 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
02 Jul 2009 | 4.44 | Death of a liquidator | |
03 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 6-9 millbank street longton staffordshire ST3 1AE | |
12 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Sep 2007 | 288a | New director appointed | |
13 Sep 2007 | 288a | New director appointed | |
07 Aug 2007 | 287 | Registered office changed on 07/08/07 from: 15 hill village road werrington stoke on trent staffordshire ST9 0DP | |
10 Apr 2007 | 363a | Return made up to 08/02/07; full list of members | |
25 Mar 2007 | 287 | Registered office changed on 25/03/07 from: 24 bellringer road trentham lakes south trentham staffordshire ST4 8LJ | |
25 Mar 2007 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
28 Jul 2006 | 395 | Particulars of mortgage/charge | |
08 Feb 2006 | NEWINC | Incorporation |