Advanced company searchLink opens in new window

BROWN & BEIGE LIMITED

Company number 06447869

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
29 Sep 2014 AD01 Registered office address changed from 6409 S Land Park Dr Sacramento to C/O Mr a Ronneback 18 Penruddock Drive Coventry CV4 8LX on 29 September 2014
18 Aug 2014 AD01 Registered office address changed from C/O Karen Ronneback 18 Penruddock Drive Coventry CV4 8LX England to 6409 S Land Park Dr Sacramento on 18 August 2014
25 Feb 2014 AD01 Registered office address changed from the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 25 February 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 Dec 2013 CH01 Director's details changed for Andrew Brian Lacey on 29 August 2013
10 Dec 2013 CH01 Director's details changed for Karen Ann Ronneback on 29 August 2013
09 Dec 2013 CH03 Secretary's details changed for Miss Karen Ann Ronneback on 29 August 2013
18 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
09 Mar 2011 AD01 Registered office address changed from 7 Arlington House 56 Bath Road Cheltenham Gloucestershire GL53 7HJ United Kingdom on 9 March 2011
15 Feb 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Jul 2010 AD01 Registered office address changed from 3 Roselands 28 Eldorado Road Cheltenham Glos GL50 2PT on 6 July 2010
05 Jul 2010 CH01 Director's details changed for Karen Ann Ronneback on 3 July 2010
05 Jul 2010 CH01 Director's details changed for Andrew Brian Lacey on 3 July 2010
05 Jul 2010 CH03 Secretary's details changed for Miss Karen Ann Ronneback on 3 July 2010
04 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders