Advanced company searchLink opens in new window

BROWN FABRICATIONS LIMITED

Company number 06734981

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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