- Company Overview for BROWRIGG LIMITED (11229692)
- Filing history for BROWRIGG LIMITED (11229692)
- People for BROWRIGG LIMITED (11229692)
- Registers for BROWRIGG LIMITED (11229692)
- More for BROWRIGG LIMITED (11229692)
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) |
---|---|---|---|
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
03 Jul 2020 | PSC01 | Notification of Thomas Graham as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC07 | Cessation of Robert Anthony Parkinson as a person with significant control on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Robert Parkinson as a director on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 69 Connaught Road Preston PR1 8EX England to 49 Chaddock Street Preston PR1 3TL on 3 July 2020 | |
23 Jun 2020 | AP01 | Appointment of Mr Thomas Graham as a director on 23 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
23 Mar 2020 | CH01 | Director's details changed for Mr Robert Parkinosn on 18 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
02 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
12 Mar 2019 | AD01 | Registered office address changed from 67 Montreal Street Carlisle CA2 4EE United Kingdom to 69 Connaught Road Preston PR1 8EX on 12 March 2019 | |
11 Feb 2019 | PSC01 | Notification of Robert Anthony Parkinson as a person with significant control on 10 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Lowther White as a director on 10 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Lowther White as a person with significant control on 10 February 2019 | |
11 Feb 2019 | AD03 | Register(s) moved to registered inspection location 69 Connaught Road Preston PR1 8EX | |
11 Feb 2019 | AD02 | Register inspection address has been changed to 69 Connaught Road Preston PR1 8EX |