BRAWLINGS FARM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Registered office address changed from Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ England to 82 st. John Street London EC1M 4JN on 2025-05-07 |
| 30/04/2530 April 2025 | Appointment of a liquidator |
| 19/11/2419 November 2024 | Order of court to wind up |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | Termination of appointment of Terry Alan Daniel as a director on 2023-07-07 |
| 23/05/2323 May 2023 | Total exemption full accounts made up to 2022-02-28 |
| 31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
| 31/03/2331 March 2023 | Compulsory strike-off action has been discontinued |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/02/2224 February 2022 | Current accounting period shortened from 2021-02-25 to 2021-02-24 |
| 22/02/2222 February 2022 | Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 2022-02-22 |
| 25/11/2125 November 2021 | Previous accounting period shortened from 2021-02-26 to 2021-02-25 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
| 27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM STABLE FARM AMERSHAM ROAD CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0PX ENGLAND |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | PREVSHO FROM 27/02/2018 TO 26/02/2018 |
| 22/11/1822 November 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 30/05/1730 May 2017 | REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O LENNONS SOLICITORS CHESS CHAMBERS 2 BROADWAY COURT CHESHAM BUCKINGHAMSHIRE HP5 1EG UNITED KINGDOM |
| 26/04/1726 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106369800002 |
| 26/04/1726 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 106369800001 |
| 24/02/1724 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company