Advanced company searchLink opens in new window

MICHAEL BROWNS PROPERTY SERVICES LIMITED

Company number 06440051

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2013 DS01 Application to strike the company off the register
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1,000
04 May 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Nov 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
28 Nov 2009 CH01 Director's details changed for Paul Brown on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Mr Jonathan Walker on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Mr Matthew James Whitfield on 28 November 2009
28 Nov 2009 CH01 Director's details changed for Michael Hookway on 28 November 2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 288c Director and Secretary's Change of Particulars / andrew whitehead / 01/07/2008 / Middle Name/s was: , now: spencer; Region was: hants, now: hampshire
24 Mar 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
20 Feb 2009 363a Return made up to 28/11/08; full list of members
20 Feb 2009 288c Secretary's Change of Particulars / andrew whitehead / 01/02/2009 / HouseName/Number was: , now: 3; Street was: 2 claremont road, now: broadbent close; Area was: regents park, now: rownhams; Post Code was: SO15 4HH, now: SO16 8LQ; Country was: , now: united kingdom; Occupation was: , now: company director
19 Feb 2009 288a Director appointed jonathan walker
13 Feb 2009 288a Director appointed paul brown
13 Feb 2009 288a Director appointed andrew spencer whitehead
13 Feb 2009 288a Director appointed matthew james whitfield