- Company Overview for S BROWN DEVELOPMENTS LTD (06264347)
- Filing history for S BROWN DEVELOPMENTS LTD (06264347)
- People for S BROWN DEVELOPMENTS LTD (06264347)
- Charges for S BROWN DEVELOPMENTS LTD (06264347)
- More for S BROWN DEVELOPMENTS LTD (06264347)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 May 2011 | AR01 |
Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
08 Jun 2010 | TM02 | Termination of appointment of Scott Brown as a secretary | |
08 Jun 2010 | AP01 | Appointment of Mr Scott David Brown as a director | |
01 Apr 2010 | AP03 | Appointment of Mr Scott Brown as a secretary | |
01 Apr 2010 | AD01 | Registered office address changed from 36a Cowper St Middleton Manchester M24 2FE on 1 April 2010 | |
22 Jan 2010 | TM01 | Termination of appointment of Scott Brown as a director | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 May 2009 | 363a | Return made up to 29/05/09; full list of members | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from 36A cowper middleton manchester M24 2FE | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from unit 9, lansdown rd chadderton oldham OL9 9EG | |
19 Sep 2008 | AA | Accounts made up to 31 March 2008 | |
25 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
17 Apr 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: 36A cowper st middleton manchester M24 2FE | |
31 May 2007 | NEWINC | Incorporation |