ROGER J BROWN LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/249 March 2024 Cessation of Roger John Brown as a person with significant control on 2024-03-09

View Document

09/03/249 March 2024 Termination of appointment of Roger Brown as a director on 2024-03-09

View Document

26/02/2426 February 2024 Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26

View Document

17/10/2317 October 2023 Registered office address changed from Ground Floor Flat 59 Peverell Park Road Plymouth PL3 4LT United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-10-17

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Resolutions

View Document

09/10/239 October 2023 Statement of affairs

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL England to Ground Floor Flat 59 Peverell Park Road Plymouth PL3 4LT on 2023-06-12

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 2021-12-08

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BROWN

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

21/11/1821 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2018

View Document

18/01/1818 January 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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