Advanced company searchLink opens in new window

BROWNFIELD LAND ASSEMBLY COMPANY LIMITED

Company number 06096413

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2011 DS01 Application to strike the company off the register
02 Oct 2011 AP01 Appointment of Mr David Tucker as a director on 16 September 2011
02 Oct 2011 TM01 Termination of appointment of Christopher John Moore as a director on 16 September 2011
02 Aug 2011 AA Full accounts made up to 31 March 2011
28 Apr 2011 TM01 Termination of appointment of Richard Barwick as a director
15 Mar 2011 AR01 Annual return made up to 12 February 2011 no member list
15 Mar 2011 AD01 Registered office address changed from Montague Place Quayside Chatham Maritime Chatham ME4 4QU on 15 March 2011
24 Sep 2010 TM01 Termination of appointment of Ian Hagger as a director
24 Sep 2010 TM01 Termination of appointment of Clive Astall as a director
21 Sep 2010 TM02 Termination of appointment of Gail Maccabe as a secretary
08 Jun 2010 AA Full accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 12 February 2010 no member list
23 Mar 2010 CH01 Director's details changed for Christopher John Moore on 12 February 2010
23 Mar 2010 CH01 Director's details changed for Ian Hagger on 12 February 2010
23 Mar 2010 CH01 Director's details changed for Clive Trevor Astall on 12 February 2010
12 Nov 2009 TM01 Termination of appointment of Duncan Finn as a director
12 Nov 2009 TM02 Termination of appointment of Duncan Finn as a secretary
12 Nov 2009 AP03 Appointment of Gail Rosemary Maccabe as a secretary
30 Jun 2009 AA Full accounts made up to 31 March 2009
02 Apr 2009 363a Annual return made up to 12/02/09
10 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
11 Mar 2008 363a Annual return made up to 12/02/08
11 Mar 2008 288c Director's Change of Particulars / clive astall / 01/09/2007 / HouseName/Number was: , now: 94; Street was: 14 bull orchard, now: bridgewater place; Area was: barming, now: leybourne; Post Town was: maidstone, now: west malling; Post Code was: ME16 9EU, now: ME19 5QX