HIGH DEFINITION BROWS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-20 |
04/06/244 June 2024 | Appointment of a voluntary liquidator |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Declaration of solvency |
04/06/244 June 2024 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Rsm Uk Restructuring Advisory Llp 29 Wellington Street Fith Floor, Central Square Leeds West Yorkshire LS1 4DL on 2024-06-04 |
23/04/2423 April 2024 | Notification of Richard James Boston as a person with significant control on 2024-04-16 |
17/04/2417 April 2024 | Termination of appointment of Hassan Natha as a director on 2024-04-16 |
17/04/2417 April 2024 | Termination of appointment of Brian Marshall Etter as a director on 2024-04-16 |
17/04/2417 April 2024 | Termination of appointment of Karen Lisa Betts as a director on 2024-04-16 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
27/09/2327 September 2023 | Satisfaction of charge 064836740005 in full |
11/09/2311 September 2023 | Satisfaction of charge 064836740004 in full |
07/03/237 March 2023 | Termination of appointment of Dean Rossi as a director on 2023-03-02 |
07/03/237 March 2023 | Appointment of Hassan Natha as a director on 2023-03-02 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
21/11/2221 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
26/10/2226 October 2022 | Memorandum and Articles of Association |
12/10/2212 October 2022 | Registration of charge 064836740005, created on 2022-10-06 |
11/10/2211 October 2022 | Satisfaction of charge 064836740003 in full |
09/02/229 February 2022 | Accounts for a small company made up to 2021-06-30 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
06/01/226 January 2022 | Previous accounting period shortened from 2021-12-31 to 2021-06-30 |
27/10/2127 October 2021 | Appointment of Richard James Boston as a director on 2021-10-15 |
27/10/2127 October 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
27/10/2127 October 2021 | Registered office address changed from Nouveau House Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2HR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-10-27 |
27/10/2127 October 2021 | Appointment of Brian Marshall Etter as a director on 2021-10-15 |
27/10/2127 October 2021 | Appointment of Dean Rossi as a director on 2021-10-15 |
27/10/2127 October 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-15 |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2009-01-25 |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
25/10/2125 October 2021 | Resolutions |
22/10/2122 October 2021 | Second filing of Confirmation Statement dated 2021-01-25 |
22/10/2122 October 2021 | Second filing of Confirmation Statement dated 2017-01-25 |
16/02/2116 February 2021 | Confirmation statement made on 2021-01-25 with updates |
16/01/2016 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CURRSHO FROM 31/07/2019 TO 30/06/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
10/01/1910 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
08/01/188 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/03/177 March 2017 | Confirmation statement made on 2017-01-25 with updates |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR NILAM HOLMES |
30/08/1630 August 2016 | PREVEXT FROM 31/01/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/03/1624 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064836740001 |
22/03/1622 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
18/02/1618 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064836740002 |
22/10/1522 October 2015 | REGISTERED OFFICE CHANGED ON 22/10/2015 FROM NOUVEAU HOUSE BARNSLEY ROAD SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2HR |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/03/1531 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
03/03/153 March 2015 | 28/04/14 STATEMENT OF CAPITAL GBP 102 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/03/1413 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064836740001 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NILAM HOLMES / 26/01/2012 |
11/02/1311 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/09/1228 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NILAM PATEL / 20/06/2010 |
13/02/1213 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/03/1125 March 2011 | APPOINTMENT TERMINATED, SECRETARY REBECCA FAULKNER |
23/02/1123 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
23/02/1123 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NILAM PATEL / 13/10/2010 |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NILAM PATEL / 16/02/2010 |
17/02/1017 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BETTS / 16/02/2010 |
31/10/0931 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
28/01/0928 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | REGISTERED OFFICE CHANGED ON 28/01/2009 FROM WRANGBROOK HOUSE, SLEEP HILL LANE, WRANGBROOK PONTEFRACT WF9 1LP |
27/01/0927 January 2009 | SECRETARY APPOINTED MRS REBECCA AMANDA FAULKNER |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY HELENE MOORE |
25/01/0825 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGH DEFINITION BROWS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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