Advanced company searchLink opens in new window

BADMINTON BROWNING LTD

Company number 05720083

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2018 DS01 Application to strike the company off the register
28 Dec 2017 TM01 Termination of appointment of Micheal Robert Jones as a director on 28 December 2017
09 Jul 2017 AA Micro company accounts made up to 28 February 2017
26 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
10 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1,000
07 Mar 2015 CH01 Director's details changed for Mr Ronald Hamilton on 6 March 2015
07 Mar 2015 CH03 Secretary's details changed for Mr Ronald Hamilton on 6 March 2015
19 Aug 2014 AD01 Registered office address changed from 2 Winklebury Way Basingstoke Hampshire RG23 8BJ to 5 Brackley Way Basingstoke Hampshire RG22 6LH on 19 August 2014
03 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
11 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
20 Jul 2011 AA Total exemption full accounts made up to 28 February 2011
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
31 May 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
19 Feb 2010 AD01 Registered office address changed from 6 the Calvert Centre Woodmancott Winchester Hampshire SO21 3BN on 19 February 2010