Advanced company searchLink opens in new window

BROWN & ROSS LTD

Company number 09376159

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
11 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
03 Nov 2017 TM01 Termination of appointment of Adele York as a director on 1 November 2017
03 Nov 2017 PSC01 Notification of Nicola Priest as a person with significant control on 1 November 2017
03 Nov 2017 PSC07 Cessation of Adele York as a person with significant control on 1 November 2017
03 Nov 2017 AP01 Appointment of Miss Nicola Sarah Julie Ann Priest as a director on 1 November 2017
03 Nov 2017 AD01 Registered office address changed from 45 May Lane Kings Heath Birmingham B14 4AQ England to 1006 Pershore Road Selly Park Birmingham B29 7PX on 3 November 2017
12 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
12 Oct 2017 PSC01 Notification of Adele York as a person with significant control on 11 October 2017
10 Oct 2017 TM01 Termination of appointment of Adalt Hussain as a director on 9 October 2017
10 Oct 2017 TM01 Termination of appointment of Goldchild Limited as a director on 9 October 2017
10 Oct 2017 AD01 Registered office address changed from 45 May Lane Kings Heath Birmingham B14 4AQ England to 45 May Lane Kings Heath Birmingham B14 4AQ on 10 October 2017
10 Oct 2017 AP01 Appointment of Mrs Adele York as a director on 9 October 2017
10 Oct 2017 AD01 Registered office address changed from 292 Whalley Range Blackburn BB1 6NL England to 45 May Lane Kings Heath Birmingham B14 4AQ on 10 October 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-21
21 Sep 2017 PSC07 Cessation of Adalt Hussain as a person with significant control on 21 September 2017
21 Sep 2017 AD01 Registered office address changed from 292 Whalley Range Company4Sale.Co.Uk Blackburn BB1 6NL England to 292 Whalley Range Blackburn BB1 6NL on 21 September 2017
09 Jan 2017 CH02 Director's details changed for Company4Sale.Co.Uk Ltd on 8 January 2017
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
11 Feb 2016 CH02 Director's details changed for Kompany Name Uk Ltd on 28 December 2015