- Company Overview for PAUL BROWN'S ESTATE AGENTS LIMITED (06350334)
- Filing history for PAUL BROWN'S ESTATE AGENTS LIMITED (06350334)
- People for PAUL BROWN'S ESTATE AGENTS LIMITED (06350334)
- More for PAUL BROWN'S ESTATE AGENTS LIMITED (06350334)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AD01 | Registered office address changed from Street Farm Barn the Street Woodnesborough Sandwich Kent CT13 0NF England to Paul Brown's Estate Agents Ltd. PO Box 207 Sandwich CT13 3AZ on 31 January 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
21 May 2016 | AD01 | Registered office address changed from 8a Alfred Square Deal Kent CT14 6LU to Street Farm Barn the Street Woodnesborough Sandwich Kent CT13 0NF on 21 May 2016 | |
21 May 2016 | TM01 | Termination of appointment of Paul David Coleman as a director on 20 May 2016 | |
21 May 2016 | AP01 | Appointment of Mr Gary Hall as a director on 20 May 2016 | |
29 Feb 2016 | AA | Micro company accounts made up to 30 April 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
03 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Jan 2015 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-01-31
|
|
31 Jan 2015 | TM01 | Termination of appointment of Halhams Holdings Ltd as a director on 1 January 2013 | |
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Feb 2014 | AP01 | Appointment of Mr Paul David Coleman as a director | |
07 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2014 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
17 Dec 2012 | AP02 | Appointment of Halhams Holdings Ltd as a director |