- Company Overview for BROWNE MACKENZIE LIMITED (06374905)
- Filing history for BROWNE MACKENZIE LIMITED (06374905)
- People for BROWNE MACKENZIE LIMITED (06374905)
- Insolvency for BROWNE MACKENZIE LIMITED (06374905)
- More for BROWNE MACKENZIE LIMITED (06374905)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 | |
29 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
07 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2020 | |
06 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
18 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2018 | |
04 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2016 | |
05 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2015 | |
05 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2014 | |
06 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2013 | |
09 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 26 March 2012 | |
30 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 October 2011 | |
29 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Apr 2011 | 4.48 | Notice of Constitution of Liquidation Committee | |
06 Dec 2010 | AD01 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 6 December 2010 | |
08 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | AD01 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 5 November 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE on 5 November 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LB on 5 July 2010 | |
08 May 2009 | DISS40 | Compulsory strike-off action has been discontinued |