- Company Overview for BROADLAND ANGLIA LIMITED (03502982)
- Filing history for BROADLAND ANGLIA LIMITED (03502982)
- People for BROADLAND ANGLIA LIMITED (03502982)
- Charges for BROADLAND ANGLIA LIMITED (03502982)
- Insolvency for BROADLAND ANGLIA LIMITED (03502982)
- More for BROADLAND ANGLIA LIMITED (03502982)
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) |
---|---|---|---|
02 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2013 | |
14 May 2012 | AD01 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 14 May 2012 | |
02 May 2012 | 4.70 | Declaration of solvency | |
02 May 2012 | 600 | Appointment of a voluntary liquidator | |
02 May 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Feb 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
18 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 June 2011 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from Unit 2D Wellesley Road Tharston Industrial Estate Long Stratton Norfolk NR15 2PD on 14 July 2011 | |
07 Jul 2011 | CERTNM |
Company name changed asbestrip LIMITED\certificate issued on 07/07/11
|
|
07 Jul 2011 | CONNOT | Change of name notice | |
23 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 May 2011 | TM01 | Termination of appointment of Stephen Martindale as a director | |
28 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Robert Chittock on 25 February 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Mr Stephen Martindale on 25 February 2011 | |
25 Feb 2011 | TM02 | Termination of appointment of Julie Chittock as a secretary | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Stephen Martindale on 8 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Robert Chittock on 8 February 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |