- Company Overview for BRNE REALISATIONS LIMITED (00910429)
- Filing history for BRNE REALISATIONS LIMITED (00910429)
- People for BRNE REALISATIONS LIMITED (00910429)
- Charges for BRNE REALISATIONS LIMITED (00910429)
- Insolvency for BRNE REALISATIONS LIMITED (00910429)
- More for BRNE REALISATIONS LIMITED (00910429)
| 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) |
|---|---|---|---|
| 22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
| 22 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 09 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
| 18 Oct 2012 | 2.24B | Administrator's progress report to 5 October 2012 | |
| 05 Oct 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
| 07 Sep 2012 | 2.24B | Administrator's progress report to 5 August 2012 | |
| 17 Jul 2012 | 2.16B | Statement of affairs with form 2.14B | |
| 30 Apr 2012 | F2.18 | Notice of deemed approval of proposals | |
| 05 Apr 2012 | 2.17B | Statement of administrator's proposal | |
| 21 Mar 2012 | CERTNM |
Company name changed brown & newirth LIMITED\certificate issued on 21/03/12
|
|
| 21 Mar 2012 | CONNOT | Change of name notice | |
| 14 Feb 2012 | AD01 | Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG United Kingdom on 14 February 2012 | |
| 14 Feb 2012 | 2.12B | Appointment of an administrator | |
| 07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
| 01 Feb 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
|
|
| 01 Feb 2012 | AD02 | Register inspection address has been changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB | |
| 18 Jan 2012 | AP01 | Appointment of Mr Mark Jason Birchall as a director on 24 December 2011 | |
| 16 Jan 2012 | TM02 | Termination of appointment of Simon Lazenby as a secretary on 24 December 2011 | |
| 16 Jan 2012 | TM01 | Termination of appointment of Julie Large as a director on 9 December 2011 | |
| 16 Jan 2012 | TM01 | Termination of appointment of Simon Lazenby as a director on 24 December 2011 | |
| 16 Jan 2012 | TM01 | Termination of appointment of Sewa Singh Kang as a director on 22 December 2011 | |
| 05 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
| 25 Nov 2011 | AD01 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 25 November 2011 | |
| 18 Aug 2011 | AP01 | Appointment of Mr. John Robert Ball as a director | |
| 06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 |