Browns Of Stilton Limited

DataGardener
dissolved
Unknown

Browns Of Stilton Limited

04624720Private Limited With Share Capital

Jupiter House Warley Hill Busine, The Drive, Brentwood, CM133BE
Incorporated

23/12/2002

Company Age

23 years

Directors

1

Employees

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Browns Of Stilton Limited (04624720) is a private limited with share capital incorporated on 23/12/2002 (23 years old) and registered in brentwood, CM133BE. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Unknown
Incorporated 23/12/2002
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Gazette Dissolved Liquidation
Category:Gazette
Date:05-06-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-01-2018
Resolution
Category:Resolution
Date:26-01-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-01-2018
Restoration Order Of Court
Category:Restoration
Date:13-12-2017
Gazette Dissolved Voluntary
Category:Gazette
Date:26-01-2016
Gazette Notice Voluntary
Category:Gazette
Date:10-11-2015
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Termination Secretary Company With Name
Category:Officers
Date:11-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Legacy
Category:Mortgage
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2009
Legacy
Category:Annual Return
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2008
Legacy
Category:Annual Return
Date:18-03-2008
Legacy
Category:Officers
Date:17-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2007
Legacy
Category:Annual Return
Date:10-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2006
Legacy
Category:Address
Date:15-09-2006
Legacy
Category:Annual Return
Date:21-02-2006
Legacy
Category:Capital
Date:19-01-2006
Legacy
Category:Capital
Date:19-01-2006
Legacy
Category:Capital
Date:19-01-2006
Resolution
Category:Resolution
Date:19-01-2006
Resolution
Category:Resolution
Date:19-01-2006
Resolution
Category:Resolution
Date:19-01-2006
Legacy
Category:Annual Return
Date:23-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2005
Legacy
Category:Annual Return
Date:05-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2004
Legacy
Category:Annual Return
Date:29-12-2003
Legacy
Category:Mortgage
Date:13-06-2003
Legacy
Category:Mortgage
Date:10-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2003
Legacy
Category:Capital
Date:10-03-2003
Legacy
Category:Capital
Date:08-02-2003
Legacy
Category:Officers
Date:06-01-2003
Legacy
Category:Officers
Date:06-01-2003
Legacy
Category:Officers
Date:06-01-2003
Legacy
Category:Officers
Date:24-12-2002
Legacy
Category:Officers
Date:24-12-2002
Incorporation Company
Category:Incorporation
Date:23-12-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date25/09/2015
Latest Accounts31/12/2014

Trading Addresses

Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

Jupiter House Warley Hill Busine, The Drive, Brentwood, CM133BE