Advanced company searchLink opens in new window

BROWN & LEE ESTATE AGENTS AND SURVEYORS LIMITED

Company number 02785563

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
15 Feb 2016 CH01 Director's details changed for Michael Kerr Phoenix on 31 January 2016
12 Feb 2016 CH01 Director's details changed for Jeremy James Wilcock on 31 January 2016
12 Feb 2016 CH01 Director's details changed for Colin Griffiths Mitchell on 31 January 2016
12 Feb 2016 CH01 Director's details changed for Geoffrey Leonard Stilwell on 31 January 2016
18 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
05 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
11 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
11 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
13 Mar 2012 AP01 Appointment of Michael Kerr Phoenix as a director
13 Mar 2012 AP01 Appointment of Jeremy James Wilcock as a director
09 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Colin Griffiths Mitchell on 1 January 2012
27 Jan 2012 AD01 Registered office address changed from Po Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 27 January 2012
16 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
20 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders