- Company Overview for BREWSTER GREEN LIMITED (06880676)
- Filing history for BREWSTER GREEN LIMITED (06880676)
- People for BREWSTER GREEN LIMITED (06880676)
- Insolvency for BREWSTER GREEN LIMITED (06880676)
- More for BREWSTER GREEN LIMITED (06880676)
| 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) |
|---|---|---|---|
| 25 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 25 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
| 28 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2016 | |
| 06 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 June 2016 | |
| 24 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
| 24 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
| 24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
| 15 Sep 2015 | AD01 | Registered office address changed from 69 Primrose Mansions Prince of Wales Drive London SW11 4EG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 15 September 2015 | |
| 04 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
| 04 Jun 2015 | TM01 | Termination of appointment of Andrew Brannon as a director on 1 August 2014 | |
| 29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 16 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
| 30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
| 03 Jun 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
| 04 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
| 04 Oct 2012 | TM01 | Termination of appointment of Paul Townley as a director | |
| 15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 14 Aug 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
| 14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Feb 2012 | AP01 | Appointment of Mr Andrew Brannon as a director | |
| 02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 29 Jun 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
| 13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
| 05 May 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
| 05 May 2010 | CH01 | Director's details changed for Captain Peter Benedict Townley on 17 April 2010 |