Advanced company searchLink opens in new window

DAVID BROWN ENGINEERING LIMITED

Company number 00762476

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 DS01 Application to strike the company off the register
28 Nov 2013 CH01 Director's details changed for Mr David Armitt on 8 November 2013
11 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 MA Memorandum and Articles of Association
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 118,013
09 Jul 2012 AA Full accounts made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
16 Feb 2012 TM02 Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012
07 Feb 2012 AP03 Appointment of Karen Ann Tulley as a secretary on 1 February 2012
07 Feb 2012 TM02 Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Jul 2011 TM01 Termination of appointment of Mark Holland as a director
07 Jul 2011 AP01 Appointment of Mr David Armitt as a director
01 Apr 2011 TM01 Termination of appointment of Geoffrey Charlson as a director
28 Feb 2011 TM01 Termination of appointment of Neville Vickery as a director
25 Jan 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
25 Jun 2010 AA Full accounts made up to 31 December 2009
02 Feb 2010 TM02 Termination of appointment of Karen Tulley as a secretary
02 Feb 2010 AP03 Appointment of Mrs Pamela Ann Bingham as a secretary
25 Jan 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
25 Jan 2010 CH03 Secretary's details changed for Karen Ann Tulley on 14 January 2010
25 Jan 2010 CH01 Director's details changed for Neville Vickery on 25 January 2010