- Company Overview for HARTBURN & BROWNS LIMITED (11339389)
- Filing history for HARTBURN & BROWNS LIMITED (11339389)
- People for HARTBURN & BROWNS LIMITED (11339389)
- Insolvency for HARTBURN & BROWNS LIMITED (11339389)
- More for HARTBURN & BROWNS LIMITED (11339389)
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) |
---|---|---|---|
27 Aug 2024 | L64.04 | Dissolution deferment | |
27 Aug 2024 | L64.07 | Completion of winding up | |
03 May 2022 | COCOMP | Order of court to wind up | |
20 Aug 2020 | AD01 | Registered office address changed from 91 Princess Street Manchester M1 4HT England to 4 Whitworth Street Piccadilly Place Manchester M1 3BP on 20 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
21 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
21 Jun 2020 | PSC01 | Notification of Neil Moore as a person with significant control on 19 June 2020 | |
21 Jun 2020 | PSC07 | Cessation of Jamesmac Conachie as a person with significant control on 19 June 2020 | |
20 Jun 2020 | TM01 | Termination of appointment of James Alasdair Nicholas Macconachie as a director on 12 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Neil Moore as a director on 12 June 2020 | |
13 Jun 2020 | PSC01 | Notification of Jamesmac Conachie as a person with significant control on 1 June 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
05 Aug 2019 | AD01 | Registered office address changed from The Main Axis Building Main Gate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ England to 91 Princess Street Manchester M1 4HT on 5 August 2019 | |
16 Jul 2019 | PSC07 | Cessation of Tammi Nellis as a person with significant control on 1 January 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
17 Jul 2018 | AD01 | Registered office address changed from Stable House Mill Farm Mitford Morpeth NE61 3PL United Kingdom to The Main Axis Building Main Gate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 17 July 2018 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|