Advanced company searchLink opens in new window

THE BROADMEAD BOARD LIMITED

Company number 03074398

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
17 Aug 2015 AC92 Restoration by order of the court
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DS01 Application to strike the company off the register
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Aug 2013 AR01 Annual return made up to 26 June 2013 no member list
18 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
09 Aug 2012 AR01 Annual return made up to 26 June 2012 no member list
11 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 26 June 2011 no member list
18 Jul 2011 CH03 Secretary's details changed for Brenda Alison Parsons on 30 November 2010
18 Jul 2011 CH01 Director's details changed for Dr John Christopher Savage on 1 April 2011
29 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 26 June 2010 no member list
21 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
20 Aug 2009 288a Director appointed mark bradshaw
20 Aug 2009 288b Appointment terminated director john bees
30 Jun 2009 363a Annual return made up to 26/06/09
28 Dec 2008 288a Secretary appointed brenda alison parsons
22 Dec 2008 288b Appointment terminated director colin lang
22 Dec 2008 288b Appointment terminated director william juckes
22 Dec 2008 288b Appointment terminated director robert de barr