Advanced company searchLink opens in new window

BROWNING & BROWNING LIMITED

Company number 08936993

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
10 Jun 2015 CH01 Director's details changed for John Browning on 10 June 2015
10 Jun 2015 CH03 Secretary's details changed for Karen Browning on 10 June 2015
10 Jun 2015 AD01 Registered office address changed from Brooks House 1 Albion Place Maidstone Kent ME14 5DY to C/O Robinson Jackson (Accounts) PO Box 2nd Floor 2-4 Court Yard London SE9 5PZ on 10 June 2015
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
21 Jul 2014 TM02 Termination of appointment of Crs Legal Services Limited as a secretary on 13 March 2014
21 Jul 2014 TM01 Termination of appointment of Richard Stuart Hardbattle as a director on 13 March 2014
21 Jul 2014 AP01 Appointment of John Browning as a director on 13 March 2014
21 Jul 2014 AP03 Appointment of Karen Browning as a secretary on 13 March 2014
21 Jul 2014 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom to Brooks House 1 Albion Place Maidstone Kent ME14 5DY on 21 July 2014
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 2