Advanced company searchLink opens in new window

C.J. BROOM & SONS LIMITED

Company number 01146611

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-29
01 Oct 2014 AC92 Restoration by order of the court
17 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 28 September 2011
04 Nov 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
Statement of capital on 2010-11-04
  • GBP 2,000
04 Nov 2010 TM01 Termination of appointment of Jennifer Broom as a director
04 Nov 2010 TM01 Termination of appointment of Martin Broom as a director
04 Nov 2010 AP01 Appointment of Mr Mark Garner as a director
04 Nov 2010 AP01 Appointment of Mr Akis Chrisovelides as a director
04 Nov 2010 TM02 Termination of appointment of Jennifer Broom as a secretary
06 Oct 2010 4.20 Statement of affairs with form 4.19
06 Oct 2010 600 Appointment of a voluntary liquidator
06 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2010 AA Full accounts made up to 30 November 2009
13 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 12
25 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 11
29 Sep 2009 AA Full accounts made up to 30 November 2008
26 Sep 2009 395 Particulars of a mortgage or charge / charge no: 10
17 Aug 2009 363a Return made up to 25/07/09; full list of members
10 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5