- Company Overview for BROWN FABRICATIONS LIMITED (06734981)
- Filing history for BROWN FABRICATIONS LIMITED (06734981)
- People for BROWN FABRICATIONS LIMITED (06734981)
- Charges for BROWN FABRICATIONS LIMITED (06734981)
- Insolvency for BROWN FABRICATIONS LIMITED (06734981)
- More for BROWN FABRICATIONS LIMITED (06734981)
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 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
22 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
06 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
24 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2016 | |
13 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2015 | |
01 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2014 | |
17 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2013 | |
21 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2012 | |
15 Mar 2011 | AD01 | Registered office address changed from 157 Clarence Avenue Northampton NN2 6NY on 15 March 2011 | |
14 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Nov 2010 | AR01 |
Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
11 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
06 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Mr Aaron Wesley Brown on 28 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Mark Quentin Thomas on 28 October 2009 | |
25 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jul 2009 | 288b | Appointment terminated director terry brown | |
12 Feb 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/03/2010 | |
28 Oct 2008 | NEWINC | Incorporation |