Advanced company searchLink opens in new window

REDVERS BROWN LIMITED

Company number 01233953

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
30 Aug 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
27 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 AD01 Registered office address changed from 55 Aragon Avenue Epsom Surrey KT17 2QL England to 37 Chart Place Wigmore Gillingham Kent ME8 0LW on 15 July 2016
17 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 5,000
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Nov 2015 AD01 Registered office address changed from 'Malden' Ash Nr Sevenoaks Kent TN15 7HL to 55 Aragon Avenue Epsom Surrey KT17 2QL on 2 November 2015
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,000
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 TM01 Termination of appointment of Judith Eastwood as a director
06 May 2014 TM01 Termination of appointment of Jane Brown as a director
06 May 2014 TM01 Termination of appointment of John Eastwood as a director
06 May 2014 TM02 Termination of appointment of Judith Eastwood as a secretary
29 Apr 2014 AP03 Appointment of Mr Brian Frank Glasscock as a secretary
29 Apr 2014 AP01 Appointment of Mrs Rita Glasscock as a director
07 Apr 2014 MR04 Satisfaction of charge 1 in full
07 Apr 2014 MR04 Satisfaction of charge 2 in full