Advanced company searchLink opens in new window

02114427

Company number 02114427

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Mar 2010 AC92 Restoration by order of the court
23 Jul 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2008 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2007 652a Application for striking-off
13 Jun 2007 AA Total exemption full accounts made up to 31 December 2006
17 May 2007 363a Return made up to 12/05/07; full list of members
13 Mar 2007 287 Registered office changed on 13/03/07 from: 76 guildford road lightwater surrey GU18 5ST
31 Oct 2006 RESOLUTIONS Resolutions
  • RES13 ‐ £670000 distributable r 12/10/06
19 Oct 2006 288b Director resigned
13 Sep 2006 CERTNM Company name changed broomco (4022)\certificate issued on 13/09/06
07 Aug 2006 288a New director appointed
24 Jul 2006 CERTNM Company name changed chancellors associates\certificate issued on 24/07/06
24 May 2006 AA Full accounts made up to 31 December 2005
12 May 2006 363a Return made up to 12/05/06; full list of members
27 Jan 2006 288c Director's particulars changed
05 Oct 2005 363a Return made up to 22/05/05; full list of members
15 Jul 2005 AA Full accounts made up to 31 December 2004
06 Jun 2005 287 Registered office changed on 06/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
17 Sep 2004 AA Full accounts made up to 31 December 2003
30 Jun 2004 363s Return made up to 22/05/04; full list of members