Advanced company searchLink opens in new window

BROWN & COCKERILL MORTGAGE SERVICES LIMITED

Company number 06043841

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2013 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2013 DS01 Application to strike the company off the register
07 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 TM01 Termination of appointment of Paul Alexander Gentles as a director on 1 September 2012
02 Mar 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 100
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
30 Nov 2010 CH01 Director's details changed for Mr Balvinder Jit Singh on 29 October 2010
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Balvinder Jit Singh on 7 January 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Dec 2009 CH01 Director's details changed for Mr Paul Alexander Gentles on 9 December 2009
18 Dec 2009 CH01 Director's details changed for Mr Balvinder Jit Singh on 9 December 2009
18 Dec 2009 CH03 Secretary's details changed for Mr Balvinder Jit Singh on 9 December 2009
04 Feb 2009 363a Return made up to 08/01/09; full list of members
04 Feb 2009 288c Director's Change of Particulars / paul gentles / 07/01/2009 / HouseName/Number was: , now: 19; Street was: 19 penryn close, now: penryn close; Occupation was: co director financial adviser, now: company director financial adviser
04 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Feb 2008 363a Return made up to 08/01/08; full list of members
06 Feb 2008 288c Secretary's particulars changed;director's particulars changed
06 Feb 2008 353 Location of register of members