Advanced company searchLink opens in new window

BROWNING HOUSE FAMILY ASSESSMENT CENTRE

Company number 05878973

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)
29 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 3BS on 11 August 2015
27 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
07 Jan 2013 4.20 Statement of affairs with form 4.19
07 Jan 2013 600 Appointment of a voluntary liquidator
07 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2012 AD01 Registered office address changed from 126 Chapeltown Road Leeds LS7 4DP on 20 December 2012
05 Dec 2012 AP01 Appointment of Professor Nick Frost as a director
12 Nov 2012 TM01 Termination of appointment of Denis Cross as a director
18 Oct 2012 TM01 Termination of appointment of Robert Dyson as a director
18 Oct 2012 AP01 Appointment of Mr Denis Cross as a director
18 Oct 2012 AP03 Appointment of Miss Lynne Marie Mitchell as a secretary
18 Oct 2012 TM02 Termination of appointment of Barry Graham as a secretary
08 Aug 2012 AR01 Annual return made up to 17 July 2012 no member list
04 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
04 Apr 2012 AP03 Appointment of Mr Barry Graham as a secretary
04 Apr 2012 TM02 Termination of appointment of Lisa Dainty as a secretary
21 Feb 2012 AA01 Current accounting period extended from 31 March 2012 to 30 June 2012
31 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2011 AA Full accounts made up to 31 March 2011
25 Oct 2011 TM01 Termination of appointment of Nigel Burke as a director
25 Oct 2011 TM01 Termination of appointment of Jennifer Edwardson as a director
25 Oct 2011 AP03 Appointment of Miss Lisa Helen Dainty as a secretary