Advanced company searchLink opens in new window

MCDONALD BROWN CONSTRUCTION LTD

Company number 06339042

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2011 DS01 Application to strike the company off the register
09 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
13 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
13 Aug 2010 CH04 Secretary's details changed for Company Creations & Control Ltd on 9 August 2010
28 Oct 2009 AA Accounts for a dormant company made up to 31 August 2009
11 Aug 2009 363a Return made up to 09/08/09; full list of members
09 Dec 2008 AA Accounts made up to 31 August 2008
08 Nov 2008 CERTNM Company name changed mcdonald brown consultants LTD\certificate issued on 11/11/08
23 Oct 2008 CERTNM Company name changed willowdale consultants LIMITED\certificate issued on 24/10/08
09 Oct 2008 288c Director's Change of Particulars / william mcdonald / 03/10/2008 / HouseName/Number was: , now: 8; Street was: loundfield farm, now: the willows; Area was: lound, now: everton; Post Town was: retford, now: doncaster; Region was: nottinghamshire, now: south yorkshire; Post Code was: DN22 8RW, now: DN10 5JF; Country was: , now: england
11 Aug 2008 363a Return made up to 09/08/08; full list of members
10 Aug 2007 288a New director appointed
10 Aug 2007 288a New secretary appointed
10 Aug 2007 288a New director appointed
10 Aug 2007 287 Registered office changed on 10/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB
09 Aug 2007 288b Secretary resigned
09 Aug 2007 288b Director resigned
09 Aug 2007 NEWINC Incorporation