Advanced company searchLink opens in new window

BREWSTER GREEN LIMITED

Company number 06880676

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 17 September 2016
06 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016
24 Sep 2015 4.20 Statement of affairs with form 4.19
24 Sep 2015 600 Appointment of a voluntary liquidator
24 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-18
15 Sep 2015 AD01 Registered office address changed from 69 Primrose Mansions Prince of Wales Drive London SW11 4EG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 September 2015
04 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
04 Jun 2015 TM01 Termination of appointment of Andrew Brannon as a director on 1 August 2014
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Oct 2012 TM01 Termination of appointment of Paul Townley as a director
15 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2012 AP01 Appointment of Mr Andrew Brannon as a director
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Captain Peter Benedict Townley on 17 April 2010