Advanced company searchLink opens in new window

MATTHEW BROWN (CUMBRIA) LIMITED

Company number 00047064

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
24 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-09-24
  • GBP 18,495
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2009 363a Return made up to 07/09/09; full list of members
25 Sep 2009 288b Appointment Terminated Director alan dick
07 Apr 2009 AA Accounts made up to 31 December 2008
18 Feb 2009 288b Appointment Terminated Director and Secretary simon aves
12 Feb 2009 288a Director appointed craig tedford
02 Feb 2009 288a Director appointed william john payne
29 Jan 2009 288a Secretary appointed ann louise oliver
01 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Ro change 27/11/2008
01 Dec 2008 287 Registered office changed on 01/12/2008 from john smith's tadcaster brewery tadcaster north yorkshire LS24 9SA
07 Oct 2008 363a Return made up to 07/09/08; full list of members
05 Sep 2008 288a Director appointed anne louise oliver
05 Sep 2008 288b Appointment Terminated Director george izatt
06 Aug 2008 288b Appointment Terminate, Director And Secretary Mark Stevens Logged Form
04 Aug 2008 288a Director and secretary appointed simon howard aves
02 Jul 2008 AA Accounts made up to 31 December 2007
27 Sep 2007 363a Return made up to 07/09/07; full list of members
26 Jul 2007 AA Accounts made up to 31 December 2006
25 Jul 2007 288c Director's particulars changed
26 Jun 2007 288c Director's particulars changed