Advanced company searchLink opens in new window

BROADLAND ANGLIA LIMITED

Company number 03502982

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-04-24
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-06-30
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