Advanced company searchLink opens in new window

REID JUBB BROWN LIMITED

Company number 06644217

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2012 DS01 Application to strike the company off the register
12 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 102
12 Jul 2011 AD01 Registered office address changed from 5th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG England on 12 July 2011
08 Apr 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jan 2011 AA01 Previous accounting period shortened from 31 August 2010 to 30 April 2010
20 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr Kevin Leslie Brown on 1 May 2010
19 Aug 2010 CH03 Secretary's details changed for Mrs Alison Brown on 1 May 2010
19 Aug 2010 CH01 Director's details changed for Paul Matthew Hacking on 1 May 2010
19 Aug 2010 CH01 Director's details changed for Alastair Martin Bell on 1 May 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
08 Dec 2009 CH03 Secretary's details changed for Mrs Alison Brown on 28 September 2009
02 Dec 2009 CH01 Director's details changed for Alastair Martin Bell on 17 June 2009
02 Dec 2009 CH01 Director's details changed for Mr Kevin Leslie Brown on 28 September 2009
02 Dec 2009 CH03 Secretary's details changed for Mrs Alison Brown on 28 September 2009
06 Aug 2009 287 Registered office changed on 06/08/2009 from, hadrian house front street, chester le street, county durham, DH3 3DB, united kingdom
23 Jul 2009 225 Accounting reference date extended from 31/07/2009 to 31/08/2009
10 Jul 2009 363a Return made up to 10/07/09; full list of members
10 Jul 2009 190 Location of debenture register
10 Jul 2009 353 Location of register of members
10 Jul 2009 287 Registered office changed on 10/07/2009 from, 5TH floor, cathedral buildings dean street, newcastle upon tyne, NE1 1PG
18 Aug 2008 288a Director appointed alastair martin bell