Advanced company searchLink opens in new window

P M BROWNE HOLDINGS LIMITED

Company number 06079951

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2019 AD01 Registered office address changed from St Marks Street Birmingham West Midlands B1 2UN to 79 Caroline Street Birmingham B3 1UP on 21 February 2019
20 Feb 2019 LIQ01 Declaration of solvency
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-05
08 Nov 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2016
  • GBP 70,147.41
08 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2016
  • GBP 70,164.00
08 Nov 2018 AAMD Amended full accounts made up to 31 December 2017
08 Nov 2018 AAMD Amended full accounts made up to 31 December 2016
08 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 02/02/2018
05 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 02/02/2017
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
23 Jul 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/11/2018.
04 Apr 2018 TM01 Termination of appointment of Martin Morran as a director on 29 June 2016
17 Jul 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 CS01 02/02/17 Statement of Capital gbp 70164
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 05/11/2018.
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 SH02 Consolidation of shares on 20 April 2016
19 May 2016 SH02 Sub-division of shares on 20 April 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 74,164.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2018.
18 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidated and divided 05/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares