- Company Overview for BROWNS WOOD ENG. SERVICES LTD. (06080640)
- Filing history for BROWNS WOOD ENG. SERVICES LTD. (06080640)
- People for BROWNS WOOD ENG. SERVICES LTD. (06080640)
- More for BROWNS WOOD ENG. SERVICES LTD. (06080640)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2015 | DS01 | Application to strike the company off the register | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
13 Mar 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 13 Tallis Lane Browns Wood Milton Keynes Bucks MK7 8EB to 2Nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ on 11 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Helen Jayne Frew as a director on 19 November 2014 | |
03 Mar 2015 | TM01 | Termination of appointment of Graham Worker as a director on 19 November 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
18 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Graham Worker on 1 February 2010 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 02/02/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Sep 2008 | CERTNM | Company name changed brookson (5859A) LIMITED\certificate issued on 10/09/08 | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED |