- Company Overview for BROWNHILLS MAJOR LIMITED (09558788)
- Filing history for BROWNHILLS MAJOR LIMITED (09558788)
- People for BROWNHILLS MAJOR LIMITED (09558788)
- Charges for BROWNHILLS MAJOR LIMITED (09558788)
- More for BROWNHILLS MAJOR LIMITED (09558788)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2018 | TM01 | Termination of appointment of Jetinder Singh Summan as a director on 1 May 2018 | |
13 Jun 2018 | AA | Micro company accounts made up to 30 April 2017 | |
13 Jun 2018 | AD01 | Registered office address changed from 16 Binley Road Coventry CV3 1HZ United Kingdom to 105 High Street Brownhills Walsall WS8 6HL on 13 June 2018 | |
05 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Nov 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
08 Nov 2017 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2017-11-08
|
|
08 Nov 2017 | RT01 | Administrative restoration application | |
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | MR01 |
Registration of charge 095587880002, created on 24 June 2015
|
|
09 Jun 2015 | MR01 | Registration of charge 095587880001, created on 5 June 2015 | |
24 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-24
|