- Company Overview for BROWN BUILDERS LIMITED (07070846)
- Filing history for BROWN BUILDERS LIMITED (07070846)
- People for BROWN BUILDERS LIMITED (07070846)
- Insolvency for BROWN BUILDERS LIMITED (07070846)
- More for BROWN BUILDERS LIMITED (07070846)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2017 | |
07 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2016 | |
16 Nov 2015 | AD01 | Registered office address changed from 65 Churchill Avenue Ipswich IP4 5DT to 82 st John Street London EC1M 4JN on 16 November 2015 | |
13 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 Aug 2015 | TM02 | Termination of appointment of Kenneth John Finch as a secretary on 18 August 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Stephen Thomas Brown as a director on 4 June 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 23 September 2014 | |
23 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 30 September 2014 | |
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2015 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2014 | AP01 | Appointment of Mr Paul Stephen Brown as a director | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | TM01 | Termination of appointment of Paul Brown as a director | |
22 Nov 2013 | AD01 | Registered office address changed from 85 Dales Road Suite 5 Ipswich IP1 4JR England on 22 November 2013 | |
23 Sep 2013 | AP01 | Appointment of Mr Stephen Thomas Brown as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Stephen Brown as a director | |
16 Aug 2013 | AD01 | Registered office address changed from Oakview Bildeston Road Offton Ipswich Suffolk IP8 4RS England on 16 August 2013 | |
08 Aug 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 August 2013 | |
08 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |