Advanced company searchLink opens in new window

THE BROKER LIMITED

Company number 02823150

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2018 DS01 Application to strike the company off the register
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
12 Oct 2015 AD01 Registered office address changed from C/O Darren Croucher 33 Maskell Drive Bedford MK41 0GJ to 2 Copperhouse Court Caldecotte Business Park Caldecotte Milton Keynes Bucks on 12 October 2015
11 Oct 2015 CH01 Director's details changed for Mr Darren Paul Croucher on 31 October 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
02 Jun 2014 CH01 Director's details changed for Mr Darren Paul Croucher on 31 March 2014
03 Apr 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
03 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Apr 2014 AD01 Registered office address changed from 27 St Cuthberts Street Bedford MK40 3JG on 3 April 2014
17 Feb 2014 TM02 Termination of appointment of Croucher Needham Limited as a secretary
17 Feb 2014 TM01 Termination of appointment of Simon Needham as a director
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
23 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders