EARNSHAW AND BROWN LTD

Company Documents

DateDescription
05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/05/245 May 2024 Final Gazette dissolved following liquidation

View Document

05/02/245 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Registered office address changed from The White House Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2022-12-28

View Document

28/12/2228 December 2022 Statement of affairs

View Document

28/12/2228 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

06/04/226 April 2022 Change of details for Ipe Developments Ltd as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Director's details changed for Mr Ian Paul Earnshaw on 2022-04-05

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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