Download leads from Nexok and grow your business. Find out more

Brownhills Galvanizing Limited

Documents

Total Documents184
Total Pages611

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off
9 January 2018First Gazette notice for voluntary strike-off
27 December 2017Application to strike the company off the register
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement by Directors
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement by Directors
25 October 2017Statement of capital on 25 October 2017
  • GBP 3
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Statement of capital on 25 October 2017
  • GBP 3
21 September 2017Accounts for a dormant company made up to 31 December 2016
21 September 2017Accounts for a dormant company made up to 31 December 2016
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
1 December 2016Confirmation statement made on 1 December 2016 with updates
1 December 2016Confirmation statement made on 1 December 2016 with updates
5 August 2016Accounts for a dormant company made up to 31 December 2015
5 August 2016Accounts for a dormant company made up to 31 December 2015
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 275,000
5 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 275,000
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Accounts for a dormant company made up to 31 December 2014
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 275,000
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 275,000
28 August 2014Accounts for a dormant company made up to 31 December 2013
28 August 2014Accounts for a dormant company made up to 31 December 2013
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 275,000
21 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 275,000
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
27 November 2012Annual return made up to 19 November 2012 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 December 2011
13 July 2012Accounts for a dormant company made up to 31 December 2011
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 19 November 2010 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
19 November 2008Return made up to 19/11/08; full list of members
19 November 2008Return made up to 19/11/08; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
24 October 2008Total exemption full accounts made up to 31 December 2007
16 April 2008Location of register of members
16 April 2008Location of debenture register
16 April 2008Location of register of members
16 April 2008Location of debenture register
31 March 2008Director appointed mr john christopher humphreys
31 March 2008Director appointed mr john christopher humphreys
19 March 2008Appointment terminated director christopher burr
19 March 2008Appointment terminated director christopher burr
22 November 2007Return made up to 19/11/07; full list of members
22 November 2007Return made up to 19/11/07; full list of members
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
12 October 2007Secretary resigned
12 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
3 September 2007New secretary appointed
16 April 2007Director resigned
16 April 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
13 March 2007New secretary appointed
13 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
8 January 2007New secretary appointed
8 January 2007Secretary resigned
8 January 2007Secretary resigned
8 January 2007New secretary appointed
30 November 2006Return made up to 19/11/06; full list of members
30 November 2006Return made up to 19/11/06; full list of members
11 October 2006Total exemption full accounts made up to 31 December 2005
11 October 2006Total exemption full accounts made up to 31 December 2005
25 November 2005Return made up to 19/11/05; full list of members
25 November 2005Return made up to 19/11/05; full list of members
13 July 2005New secretary appointed
13 July 2005New secretary appointed
13 July 2005Secretary resigned
13 July 2005Secretary resigned
23 June 2005Total exemption full accounts made up to 31 December 2004
23 June 2005Total exemption full accounts made up to 31 December 2004
6 December 2004Return made up to 19/11/04; full list of members
6 December 2004Return made up to 19/11/04; full list of members
7 July 2004Total exemption full accounts made up to 31 December 2003
7 July 2004Total exemption full accounts made up to 31 December 2003
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
18 December 2003Return made up to 07/12/03; full list of members
18 December 2003Return made up to 07/12/03; full list of members
16 October 2003Total exemption full accounts made up to 31 December 2002
16 October 2003Total exemption full accounts made up to 31 December 2002
12 August 2003Director resigned
12 August 2003Director resigned
13 December 2002Return made up to 07/12/02; full list of members
13 December 2002Return made up to 07/12/02; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale ind & business park bilston west midlands WV14 0QL
8 July 2002Total exemption full accounts made up to 31 December 2001
8 July 2002Total exemption full accounts made up to 31 December 2001
19 December 2001Return made up to 07/12/01; full list of members
19 December 2001Return made up to 07/12/01; full list of members
10 September 2001Accounts for a dormant company made up to 31 December 2000
10 September 2001Accounts for a dormant company made up to 31 December 2000
23 January 2001Return made up to 07/12/00; full list of members
23 January 2001Return made up to 07/12/00; full list of members
10 December 2000New director appointed
10 December 2000New secretary appointed;new director appointed
10 December 2000New secretary appointed;new director appointed
10 December 2000Secretary resigned
10 December 2000Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
10 December 2000Director resigned
10 December 2000New director appointed
10 December 2000Registered office changed on 10/12/00 from: po box 58 alma street smethwick warley west midlands B66 2RP
10 December 2000Director resigned
10 December 2000Secretary resigned
17 October 2000Accounts for a dormant company made up to 31 December 1999
17 October 2000Accounts for a dormant company made up to 31 December 1999
7 January 2000Return made up to 07/12/99; full list of members
7 January 2000Return made up to 07/12/99; full list of members
17 August 1999Accounts for a dormant company made up to 31 December 1998
17 August 1999Accounts for a dormant company made up to 31 December 1998
23 December 1998Return made up to 07/12/98; full list of members
23 December 1998Return made up to 07/12/98; full list of members
19 June 1998Accounts for a dormant company made up to 31 December 1997
19 June 1998Accounts for a dormant company made up to 31 December 1997
16 December 1997Return made up to 07/12/97; full list of members
16 December 1997Return made up to 07/12/97; full list of members
15 October 1997Accounts made up to 27 December 1996
15 October 1997Accounts made up to 27 December 1996
30 September 1997Auditor's resignation
30 September 1997Auditor's resignation
18 December 1996Return made up to 07/12/96; full list of members
18 December 1996Return made up to 07/12/96; full list of members
2 October 1996Accounts made up to 30 December 1995
2 October 1996Accounts made up to 30 December 1995
10 May 1996Director resigned
10 May 1996Director resigned
1 February 1996Return made up to 07/12/95; no change of members
1 February 1996Return made up to 07/12/95; no change of members
25 November 1995Declaration of satisfaction of mortgage/charge
25 November 1995Declaration of satisfaction of mortgage/charge
9 November 1995Accounting reference date shortened from 31/01 to 31/12
9 November 1995Accounting reference date shortened from 31/01 to 31/12
5 October 1995Secretary resigned;new secretary appointed
5 October 1995Secretary resigned;new secretary appointed
12 September 1995New director appointed
12 September 1995New director appointed
15 August 1995Director resigned;new director appointed
15 August 1995Registered office changed on 15/08/95 from: bean road birmingham new road tipton west midlands DY4 9AQ
15 August 1995Registered office changed on 15/08/95 from: bean road birmingham new road tipton west midlands DY4 9AQ
15 August 1995Director resigned;new director appointed
26 June 1995Accounts made up to 31 January 1995
26 June 1995Accounts made up to 31 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing