- Company Overview for ANTHONY BROWN CONSULTING LIMITED (08938209)
- Filing history for ANTHONY BROWN CONSULTING LIMITED (08938209)
- People for ANTHONY BROWN CONSULTING LIMITED (08938209)
- Insolvency for ANTHONY BROWN CONSULTING LIMITED (08938209)
- More for ANTHONY BROWN CONSULTING LIMITED (08938209)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2019 | AD01 | Registered office address changed from 1st Floor 141 Whiteladies Road Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 10 May 2019 | |
18 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2018 | |
18 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 47 Sarum Drive Devizes SN10 5AT to 1st Floor 141 Whiteladies Road Bristol BS8 2QB on 10 January 2017 | |
06 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
20 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
26 Mar 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|