Advanced company searchLink opens in new window

BRENT BROWN ASSOCIATES LIMITED

Company number 06189263

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)
12 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2013 DS01 Application to strike the company off the register
09 May 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
11 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
11 Apr 2012 CH03 Secretary's details changed for Mrs Hannah Maria Brown on 30 January 2012
11 Apr 2012 CH01 Director's details changed for Mr Brent James Brown on 30 January 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
20 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 31 May 2011
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 CH01 Director's details changed for Mr Brent James Brown on 17 August 2010
24 Aug 2010 AD01 Registered office address changed from Silvretta Summerhill Park Summerhill Amroth Narberth Pembrokeshire SA67 8LU Wales on 24 August 2010
23 Aug 2010 CH03 Secretary's details changed for Mrs Hannah Maria Brown on 17 August 2010
26 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Dec 2009 AP03 Appointment of Mrs Hannah Maria Brown as a secretary
22 Dec 2009 AP01 Appointment of Mr Brent James Brown as a director
22 Dec 2009 AD01 Registered office address changed from 1 the Paddock Claybrooke Magna Lutterworth Leicestershire LE17 5FD United Kingdom on 22 December 2009
22 Dec 2009 TM02 Termination of appointment of Christine Gourlay as a secretary
22 Dec 2009 TM01 Termination of appointment of Carl Symonds as a director
12 May 2009 363a Return made up to 28/03/09; full list of members
16 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Dec 2008 287 Registered office changed on 03/12/2008 from 24 high street tenby pembrokeshire SA70 7HD