Advanced company searchLink opens in new window

GEORGE BROUGH & CO (LONDON) LIMITED

Company number 03505651

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)
17 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
22 Feb 2023 LIQ02 Statement of affairs
22 Feb 2023 AD01 Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 February 2023
22 Feb 2023 600 Appointment of a voluntary liquidator
22 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-07
09 May 2022 AA Total exemption full accounts made up to 31 July 2021
18 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
12 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Leseley Callaway on 4 February 2020
05 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
09 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with updates
27 Feb 2018 PSC02 Notification of George Brough & Co (Holdings) Limited as a person with significant control on 26 May 2016
27 Feb 2018 PSC07 Cessation of Lesley Callaway as a person with significant control on 1 July 2016
27 Feb 2018 PSC07 Cessation of Clive Roy Callaway as a person with significant control on 1 July 2016
08 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 26 May 2016
  • GBP 2
03 Aug 2016 AP01 Appointment of Leseley Callaway as a director on 26 May 2016
23 May 2016 MR04 Satisfaction of charge 035056510002 in full
07 May 2016 AA Total exemption small company accounts made up to 31 July 2015