Advanced company searchLink opens in new window

GAFFYNE & BROWN LIMITED

Company number 00884543

Filter by category

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)
24 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 30 May 2012
15 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jun 2011 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR on 10 June 2011
09 Jun 2011 4.20 Statement of affairs with form 4.19
09 Jun 2011 600 Appointment of a voluntary liquidator
09 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-31
28 Jan 2011 TM01 Termination of appointment of Stephen Berloth as a director
04 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 88,425
27 Jul 2010 TM01 Termination of appointment of Kenneth Hickmott as a director
01 Jul 2010 CH03 Secretary's details changed for Richard Granville Rogers on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Richard Granville Rogers on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Russell Green on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Mr Mark Stansfield on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Philip Nicholas Williams on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Mr Charles Arnold Rogers on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Stephen William Berloth on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Mr Paul Trevor Bann on 1 October 2009
06 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
18 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
27 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2