Advanced company searchLink opens in new window

BROWNING HOUSE (COMMUNITY) LIMITED

Company number 07587144

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)
01 May 2016 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 20 December 2014
24 Feb 2014 4.68 Liquidators' statement of receipts and payments to 20 December 2013
09 Jan 2013 4.20 Statement of affairs with form 4.19
09 Jan 2013 600 Appointment of a voluntary liquidator
09 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Dec 2012 AD01 Registered office address changed from Browning House Family Assesment Centre 126 Chapeltown Road Leeds LS7 4DP England on 20 December 2012
05 Dec 2012 AP01 Appointment of Professor Nick Frost as a director on 24 July 2012
12 Nov 2012 TM01 Termination of appointment of Denis Cross as a director on 18 October 2012
18 Oct 2012 AP01 Appointment of Mr Denis Cross as a director on 24 July 2012
18 Oct 2012 AP03 Appointment of Miss Lynne Marie Mitchell as a secretary on 13 September 2012
18 Oct 2012 TM01 Termination of appointment of Robert Alan Dyson as a director on 13 September 2012
18 Oct 2012 TM02 Termination of appointment of Barry Graham as a secretary on 24 August 2012
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
04 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
04 Apr 2012 AP03 Appointment of Barry Graham as a secretary on 1 April 2012
04 Apr 2012 TM02 Termination of appointment of Lisa Helen Dainty as a secretary on 1 March 2012
27 Feb 2012 AA01 Current accounting period extended from 30 April 2012 to 30 June 2012
26 Oct 2011 AP03 Appointment of Miss Lisa Helen Dainty as a secretary on 15 September 2011
26 Oct 2011 TM01 Termination of appointment of Jennifer Ann Edwardson as a director on 15 September 2011
26 Oct 2011 TM02 Termination of appointment of Will Menzies as a secretary on 29 July 2011
19 Sep 2011 TM01 Termination of appointment of Nigel Burke as a director on 22 August 2011
17 Aug 2011 TM01 Termination of appointment of John Barnes as a director