Advanced company searchLink opens in new window

BROWSER GAMES LIMITED

Company number 09302436

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)
08 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 September 2023
02 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 3 September 2022
13 Jan 2022 600 Appointment of a voluntary liquidator
23 Dec 2021 LIQ10 Removal of liquidator by court order
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 3 September 2021
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 3 September 2020
30 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 3 September 2019
15 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 3 September 2018
16 Sep 2017 600 Appointment of a voluntary liquidator
04 Sep 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
19 Apr 2017 2.40B Notice of appointment of replacement/additional administrator
19 Apr 2017 2.39B Notice of vacation of office by administrator
09 Apr 2017 2.24B Administrator's progress report to 1 March 2017
09 Jan 2017 2.16B Statement of affairs with form 2.14B
31 Oct 2016 2.23B Result of meeting of creditors
06 Oct 2016 2.17B Statement of administrator's proposal
28 Sep 2016 AD01 Registered office address changed from Dept 1339a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Wilson Field Limited the Manor House 260 Ecclesall House Sheffield S11 9PS on 28 September 2016
20 Sep 2016 2.12B Appointment of an administrator
16 Feb 2016 AD01 Registered office address changed from Dept 1272a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Dept 1339a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 16 February 2016
19 Jan 2016 AD01 Registered office address changed from Dept 1272 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 1272a 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 January 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
02 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
21 Oct 2015 AP01 Appointment of Ms Biljana Stajic as a director on 20 October 2015