Advanced company searchLink opens in new window

BROADOAK LIMITED

Company number 01858040

Filter by category

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2019 TM01 Termination of appointment of Robert Anthony Argyle as a director on 28 February 2019
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
12 Feb 2019 SH20 Statement by Directors
12 Feb 2019 SH19 Statement of capital on 12 February 2019
  • GBP 1
12 Feb 2019 CAP-SS Solvency Statement dated 07/02/19
12 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2018 AA Accounts for a dormant company made up to 7 January 2018
01 Oct 2018 AD01 Registered office address changed from Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England to Gibbs Building 215 Euston Road London NW1 2BE on 1 October 2018
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
11 Oct 2017 AA Accounts for a dormant company made up to 8 January 2017
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
06 Jul 2017 PSC02 Notification of Farmcare Trading Limited as a person with significant control on 6 April 2016
30 Jun 2017 AP03 Appointment of Mrs Carolyn Kloet as a secretary on 29 June 2017
30 Jun 2017 TM02 Termination of appointment of Andrew Cossar as a secretary on 29 June 2017
28 Oct 2016 AD01 Registered office address changed from 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW to Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS on 28 October 2016
14 Oct 2016 AA Accounts for a dormant company made up to 10 January 2016
07 Sep 2016 TM01 Termination of appointment of Michelle Mcnally as a director on 19 August 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,750,000
  • USD 1
16 Oct 2015 AA Accounts for a dormant company made up to 11 January 2015
08 Oct 2015 AP01 Appointment of Robert Anthony Argyle as a director on 17 August 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,750,000
  • USD 1
05 Aug 2015 CH01 Director's details changed for Michelle Mcnally on 13 November 2014
05 Aug 2015 CH01 Director's details changed for Mr Richard Quinn on 13 November 2014