Advanced company searchLink opens in new window

PERCY BROWN LIMITED

Company number 03960018

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)
30 Mar 2023 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
11 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
11 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 8 January 2019
08 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 8 January 2018
01 Mar 2017 4.68 Liquidators' statement of receipts and payments to 8 January 2017
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 8 January 2016
27 Jan 2015 AD01 Registered office address changed from 1B Clockhouse Farm Estate Cavendish Lane Glemsford Sudbury Suffolk CO10 7PZ to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 January 2015
26 Jan 2015 4.20 Statement of affairs with form 4.19
26 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-09
26 Jan 2015 600 Appointment of a voluntary liquidator
30 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
07 Jun 2010 CH03 Secretary's details changed for Mr Paul Kevin Whittle on 30 March 2010
07 Jun 2010 CH01 Director's details changed for Mr Paul Kevin Whittle on 30 March 2010
07 Jun 2010 CH01 Director's details changed for Jeremy Owen Whittle on 30 March 2010
17 May 2010 AD01 Registered office address changed from Unit 2 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 17 May 2010
25 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009