- Company Overview for MICHAEL BROWNS PROPERTY SERVICES LIMITED (06440051)
- Filing history for MICHAEL BROWNS PROPERTY SERVICES LIMITED (06440051)
- People for MICHAEL BROWNS PROPERTY SERVICES LIMITED (06440051)
- More for MICHAEL BROWNS PROPERTY SERVICES LIMITED (06440051)
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
|
|
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 |