Advanced company searchLink opens in new window

BROWNBERRIE LIMITED

Company number 07534257

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2020 AD01 Registered office address changed from C/O Ajc Accounting Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to 28 Scotland Way Horsforth Leeds LS18 5SL on 16 July 2020
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
14 May 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
02 Aug 2016 AA Accounts for a dormant company made up to 29 February 2016
17 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
08 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
23 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 Feb 2014 CH01 Director's details changed for Mr Liam Francis Wainwright on 18 February 2014
29 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
09 Oct 2013 AD01 Registered office address changed from C/O Ajc Accounting Unit 2 Suite 15 Wesley House Huddersfiels Road Birstall Batley WF17 9EJ on 9 October 2013
18 Apr 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
10 May 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
10 May 2012 TM01 Termination of appointment of Janet Wainwright as a director
09 May 2012 AA Accounts for a dormant company made up to 29 February 2012
09 May 2012 AP01 Appointment of Liam Wainwright as a director
02 May 2012 AD01 Registered office address changed from 21a Brownberrie Crescent Horsforth Leeds LS18 5PT United Kingdom on 2 May 2012
02 May 2012 TM01 Termination of appointment of Janet Wainwright as a director
29 Mar 2011 AP01 Appointment of Mrs Janet Wainwright as a director