Advanced company searchLink opens in new window

DAVID BROWN SPECIAL PRODUCTS LIMITED

Company number 00325111

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2012 DS01 Application to strike the company off the register
15 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 12,539
14 Jun 2012 CH01 Director's details changed for Mr Patrick Joseph O'leary on 13 May 2012
14 Jun 2012 CH01 Director's details changed for Mark Edward Shanahan on 13 May 2012
14 Jun 2012 CH01 Director's details changed for Mr Kevin Lucius Lilly on 13 May 2012
14 Jun 2012 CH01 Director's details changed for Mr Balkar Sohal on 13 May 2012
06 Jan 2012 AP01 Appointment of Mark Edward Shanahan as a director on 22 December 2011
06 Jan 2012 AP01 Appointment of Mr Balkar Sohal as a director on 22 December 2011
06 Jan 2012 AP01 Appointment of Patrick Joseph O'leary as a director on 22 December 2011
06 Jan 2012 AP01 Appointment of Kevin Lucius Lilly as a director on 22 December 2011
14 Nov 2011 DS02 Withdraw the company strike off application
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
10 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
26 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Jun 2009 363a Return made up to 15/05/09; full list of members
08 Apr 2009 288b Appointment Terminated Director mark holland
08 Apr 2009 288b Appointment Terminated Secretary karen tulley
07 Apr 2009 287 Registered office changed on 07/04/2009 from park works park road lockwood huddersfield west yorkshire HD4 5DD
26 Feb 2009 288a Secretary appointed thomas james brown