- Company Overview for BROWN & ARMSTRONG LIMITED (01442778)
- Filing history for BROWN & ARMSTRONG LIMITED (01442778)
- People for BROWN & ARMSTRONG LIMITED (01442778)
- Charges for BROWN & ARMSTRONG LIMITED (01442778)
- Insolvency for BROWN & ARMSTRONG LIMITED (01442778)
- More for BROWN & ARMSTRONG LIMITED (01442778)
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) |
---|---|---|---|
31 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
09 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2016 | |
21 May 2015 | AD01 | Registered office address changed from The Workshop Glasson Industrial Estate Maryport CA15 8NT to Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 21 May 2015 | |
06 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Apr 2015 | AD01 | Registered office address changed from The Workshop Glasson Industrial Estate Maryport Cumbria CA15 8NT to The Workshop Glasson Industrial Estate Maryport CA15 8NT on 9 April 2015 | |
08 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AP01 | Appointment of Mrs Shirley Whitby as a director on 1 October 2009 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | TM01 | Termination of appointment of Shirley Whitby as a director | |
14 Jan 2014 | TM01 | Termination of appointment of Eileen Lindsay as a director | |
14 Jan 2014 | TM02 | Termination of appointment of Shirley Whitby as a secretary | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Apr 2013 | AAMD | Amended accounts made up to 31 August 2011 | |
29 Apr 2013 | AAMD | Amended accounts made up to 31 August 2010 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Feb 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders |