BREWSTER HOLDINGS LIMITED

Highfield Court Highfield Court, Eastleigh, SO53 3TY
StatusDISSOLVED
Company No.06475791
CategoryPrivate Limited Company
Incorporated17 Jan 2008
Age16 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 10 months, 22 days

SUMMARY

BREWSTER HOLDINGS LIMITED is an dissolved private limited company with number 06475791. It was incorporated 16 years, 3 months, 28 days ago, on 17 January 2008 and it was dissolved 2 years, 10 months, 22 days ago, on 22 June 2021. The company address is Highfield Court Highfield Court, Eastleigh, SO53 3TY.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2020

Action Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jun 2019

Action Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 09 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: 3B Spur Road Quarry Lane Industrial Estate Chichester West Sussex PO19 8PR

New address: Highfield Court Tollgate Eastleigh SO53 3TY

Documents

View document PDF

Resolution

Date: 27 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2018

Action Date: 09 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philippa Jane Brewster

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Feb 2015

Category: Address

Type: AD02

Old address: 10 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7DU United Kingdom

New address: 3B Spur Road Quarry Lane Industrial Estate Chichester West Sussex PO19 8PR

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Anthony Brewster

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mrs Philippa Jane Brewster

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Feb 2015

Category: Address

Type: AD04

New address: 3B Spur Road Quarry Lane Industrial Estate Chichester West Sussex PO19 8PR

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Philippa Jane Brewster

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2014

Action Date: 01 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-01

Old address: 10 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change sail address company with old address

Date: 26 Feb 2013

Category: Address

Type: AD02

Old address: Station House North Street Havant Hampshire PO9 1QU

Documents

View document PDF

Move registers to sail company

Date: 26 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Auditors resignation company

Date: 01 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to registered office company

Date: 05 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Philippa Jane Brewster

Change date: 2010-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Philippa Jane Brewster

Change date: 2010-10-04

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Anthony Brewster

Change date: 2010-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Old address: Unit H, Hills Barns Appledram Lane South Chichester West Sussex PO20 7EG

Change date: 2010-10-04

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Mrs Philippa Jane Brewster

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Anthony Brewster

Change date: 2009-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Philippa Jane Brewster

Change date: 2009-10-21

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEULIEU INVESTMENT LIMITED

FIRST FLOOR,LONDON,W2 1DS

Number:10911701
Status:ACTIVE
Category:Private Limited Company

BITCO MED LIMITED

154 AUDLEY ROAD,BIRMINGHAM,B33 9DX

Number:10534241
Status:ACTIVE
Category:Private Limited Company

CLEARVISION LIGHTING LIMITED

KENT HOUSE,TONBRIDGE,TN9 2AH

Number:09960975
Status:ACTIVE
Category:Private Limited Company

GILMERTON PROPERTIES LTD

2ND FLOOR, PARKGATES,MANCHESTER,M25 0TL

Number:10910703
Status:ACTIVE
Category:Private Limited Company

PARK ESTATES (CARDIFF) LIMITED

LLANTRITHYD HOUSE,COWBRIDGE VALE OF GLAMORGAN,CF71 7UB

Number:00343293
Status:ACTIVE
Category:Private Limited Company

ST MICHAEL'S PATHOLOGY SERVICES LTD

7 SOLIHULL LANE,BIRMINGHAM,B28 9LS

Number:09613655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source