- Company Overview for BROWN LOGISTICS LIMITED (07353040)
- Filing history for BROWN LOGISTICS LIMITED (07353040)
- People for BROWN LOGISTICS LIMITED (07353040)
- More for BROWN LOGISTICS LIMITED (07353040)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2015 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Sep 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
11 May 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
08 May 2012 | AD01 | Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX United Kingdom on 8 May 2012 | |
28 Feb 2012 | AP01 | Appointment of Mr Kevin John Harris as a director on 20 February 2012 | |
28 Feb 2012 | AP03 | Appointment of Mrs Paula Louise Harris as a secretary on 20 February 2012 | |
28 Feb 2012 | TM01 | Termination of appointment of Cornelia Brown as a director on 20 February 2012 | |
26 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
31 May 2011 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Earlson Coventry West Midlands CV5 6ET England on 31 May 2011 | |
23 Aug 2010 | NEWINC |
Incorporation
|