- Company Overview for BROWNING & BROWNING LIMITED (08936993)
- Filing history for BROWNING & BROWNING LIMITED (08936993)
- People for BROWNING & BROWNING LIMITED (08936993)
- More for BROWNING & BROWNING LIMITED (08936993)
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
|
|
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
|
|
11 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
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
|