- Company Overview for BROWNE PEARL LIMITED (06198434)
- Filing history for BROWNE PEARL LIMITED (06198434)
- People for BROWNE PEARL LIMITED (06198434)
- More for BROWNE PEARL LIMITED (06198434)
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 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | AD01 | Registered office address changed from C/O Prospects Financial Services 9 Linfold Close Braintree Essex CM7 9FB to 105 Parr Drive Colchester CO3 9EP on 1 July 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jul 2015 | AP01 | Appointment of Miss Charlotte Louise Browne as a director on 14 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-07-01
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
14 Dec 2012 | CH01 | Director's details changed for Michael Edward Browne on 14 December 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Michael Edward Browne on 22 November 2012 | |
21 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from 3 Great Square Braintree Essex CM7 1TX United Kingdom on 26 March 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Nov 2010 | AD01 | Registered office address changed from 3 Great Square Braintree Essex CM7 1TX United Kingdom on 12 November 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Michael Edward Browne on 2 April 2010 |