Advanced company searchLink opens in new window

S BROTHERTON LIMITED

Company number 06421154

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2011-08-10
  • GBP 1
10 Aug 2011 TM02 Termination of appointment of Robert Clarke as a secretary
26 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2011 TM02 Termination of appointment of Robert Clarke as a secretary
01 Feb 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Stephen Brotherton on 1 November 2009
11 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
01 Dec 2008 363a Return made up to 07/11/08; full list of members
09 Nov 2007 288a New director appointed
09 Nov 2007 288a New secretary appointed
09 Nov 2007 287 Registered office changed on 09/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Secretary resigned
07 Nov 2007 NEWINC Incorporation