Advanced company searchLink opens in new window

DOC BROWN LTD

Company number 06352246

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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2009 DS01 Application to strike the company off the register
02 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
04 Sep 2009 363a Return made up to 24/08/09; full list of members
16 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
04 May 2009 288b Appointment Terminated Secretary neil maxwell
17 Apr 2009 287 Registered office changed on 17/04/2009 from 22 kepier crescent gilesgate moor durham county durham DH1 1PQ
17 Apr 2009 288c Secretary's Change of Particulars / neil maxwell / 27/03/2009 / HouseName/Number was: , now: apartment d 150; Street was: 19 brunel street, now: whitehall road; Region was: tyne & wear, now: tyne and wear; Post Code was: NE8 4XQ, now: NE8 1TP
26 Mar 2009 288b Appointment Terminated Director philip crampton
09 Sep 2008 287 Registered office changed on 09/09/2008 from 19 brunel street gateshead tyne & wear NE8 4XQ
27 Aug 2008 363a Return made up to 24/08/08; full list of members
19 Aug 2008 88(2) Ad 01/08/08 gbp si 99@1=99 gbp ic 2/101
19 Aug 2008 288b Appointment Terminated Director neil maxwell
02 May 2008 288a Director appointed brean johnson
01 May 2008 288b Appointment Terminated Secretary richard maxwell
01 May 2008 288a Secretary appointed neil maxwell
01 May 2008 288a Director appointed philip james crampton
08 Sep 2007 287 Registered office changed on 08/09/07 from: 29 claypath durham co. Durham DH1 1RH
24 Aug 2007 NEWINC Incorporation