- Company Overview for T E BROWN & CO LIMITED (09455411)
- Filing history for T E BROWN & CO LIMITED (09455411)
- People for T E BROWN & CO LIMITED (09455411)
- More for T E BROWN & CO LIMITED (09455411)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2020 | DS01 | Application to strike the company off the register | |
10 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Thomas Edward Brown as a person with significant control on 13 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mrs Jean Mary Brown as a person with significant control on 13 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mr Thomas Edward Brown as a person with significant control on 13 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mrs Jean Mary Brown as a person with significant control on 13 February 2020 | |
07 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
20 Nov 2018 | CH01 | Director's details changed for Mrs Jean Mary Brown on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Thomas Edward Brown on 20 November 2018 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from Panwell Cottage Back Gate Ingleton Carnforth LA6 3BJ England to Spring Bank Back Gate Ingleton Carnforth North Yorkshire LA6 3BJ on 19 November 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
02 Feb 2018 | CH01 | Director's details changed for Mr Thomas Edward Brown on 2 February 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mrs Jean Mary Brown on 2 February 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 14 Bridge Mews Main Street, Ingleton Carnforth Cumbria LA6 3JW United Kingdom to Panwell Cottage Back Gate Ingleton Carnforth LA6 3BJ on 13 September 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
17 Apr 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
24 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-24
|