Advanced company searchLink opens in new window

DAVID BROWNLEA LIMITED

Company number 06243915

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 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
02 Jan 2012 AA Total exemption full accounts made up to 31 May 2011
19 Sep 2011 CH03 Secretary's details changed for Kevin Davis on 19 September 2011
19 Sep 2011 CH01 Director's details changed for David Brownlea on 19 September 2011
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 1
22 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for David Brownlea on 11 May 2010
23 Dec 2009 AA Total exemption full accounts made up to 31 May 2009
12 May 2009 363a Return made up to 11/05/09; full list of members
06 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
10 Dec 2008 288c Director's Change of Particulars / david brownlea / 10/12/2008 / Middle Name/s was: keith, now: ; HouseName/Number was: , now: C404; Street was: flat 18, now: carmine wharf; Area was: 79 rouel road, now: 30 copenhagen place; Post Code was: SE16 3SL, now: E14 7FE; Country was: , now: uk
20 May 2008 363a Return made up to 11/05/08; full list of members
30 Nov 2007 288a New secretary appointed
12 Oct 2007 288b Secretary resigned
29 May 2007 288b Director resigned
29 May 2007 288a New director appointed
11 May 2007 288a New secretary appointed
11 May 2007 288b Secretary resigned
11 May 2007 NEWINC Incorporation