- Company Overview for BROWNWELLS HOLDINGS LIMITED (07552093)
- Filing history for BROWNWELLS HOLDINGS LIMITED (07552093)
- People for BROWNWELLS HOLDINGS LIMITED (07552093)
- More for BROWNWELLS HOLDINGS LIMITED (07552093)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2014 | DS01 | Application to strike the company off the register | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
26 Jun 2013 | TM01 | Termination of appointment of Lance Bernard Brown as a director on 24 June 2013 | |
26 Jun 2013 | TM02 | Termination of appointment of Lance Bernard Brown as a secretary on 24 June 2013 | |
26 Jun 2013 | AP01 | Appointment of Mr. Ketan Kantilal Vora as a director on 24 June 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Stephen Richard Wells as a director on 24 June 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Feb 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 May 2013 | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
11 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Mr Lance Bernard Brown on 11 May 2012 | |
11 May 2012 | CH01 | Director's details changed for Mr Stephen Wells on 11 May 2012 | |
11 May 2012 | CH03 | Secretary's details changed for Mr Lance Bernard Brown on 11 May 2012 | |
11 May 2012 | AD02 | Register inspection address has been changed | |
11 May 2012 | AD01 | Registered office address changed from Number 1 Trinity 161 0Ld Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 11 May 2012 | |
23 Mar 2011 | AP01 | Appointment of Mr Lance Bernard Brown as a director | |
23 Mar 2011 | AP01 | Appointment of Mr Stephen Wells as a director | |
22 Mar 2011 | AP03 | Appointment of Mr Lance Bernard Brown as a secretary | |
22 Mar 2011 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 March 2011 | |
22 Mar 2011 | TM01 | Termination of appointment of John Cowdry as a director |