Advanced company searchLink opens in new window

GEORGE BROUGH & CO (HOLDINGS) LIMITED

Company number 09900112

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)
27 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2023 LIQ01 Declaration of solvency
16 Feb 2023 AD01 Registered office address changed from Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to Azets Secure House Lulworth Close Chandlers Ford Southampton SO53 3TL on 16 February 2023
16 Feb 2023 600 Appointment of a voluntary liquidator
16 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-07
05 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
09 May 2022 AA Accounts for a dormant company made up to 31 July 2021
07 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
10 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
10 Dec 2020 CH01 Director's details changed for Lesely Callaway on 3 December 2020
29 Jul 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
22 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
03 Aug 2016 AP01 Appointment of Lesely Callaway as a director on 26 May 2016
10 Jun 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 July 2016
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 1,000
09 Dec 2015 CH01 Director's details changed for Mr Clive Roy Callaway on 3 December 2015
09 Dec 2015 CH03 Secretary's details changed for Lesley Anne Callaway on 3 December 2015