Advanced company searchLink opens in new window

BROWN'S CONTRACTORS LIMITED

Company number 06015534

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2012 DS01 Application to strike the company off the register
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 2
13 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
17 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for James Edward Brown on 1 November 2009
06 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
27 Oct 2009 AR01 Annual return made up to 1 December 2008 with full list of shareholders
23 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
26 Sep 2008 288b Appointment Terminated Director jamie brown
15 Apr 2008 363s Return made up to 01/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jun 2007 288a New director appointed
17 Jun 2007 88(2)R Ad 01/06/07--------- £ si 1@1=1 £ ic 1/2
05 Jan 2007 287 Registered office changed on 05/01/07 from: 9TH floor hyde house the hyde london NW9 6LQ
05 Jan 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
05 Jan 2007 288a New director appointed
05 Jan 2007 288a New secretary appointed
05 Dec 2006 123 £ nc 1000/10000 01/12/06
05 Dec 2006 287 Registered office changed on 05/12/06 from: the studio, st nicholas close elstree herts. WD6 3EW
05 Dec 2006 288b Director resigned
05 Dec 2006 288b Secretary resigned
01 Dec 2006 NEWINC Incorporation