Advanced company searchLink opens in new window

BROOMCO (4016) LIMITED

Company number 03630879

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
24 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
12 Jan 2017 AP01 Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
13 Oct 2016 TM01 Termination of appointment of Keith Alan Reid as a director on 6 October 2016
12 Oct 2016 AP01 Appointment of Mr James Darnton as a director on 6 October 2016
26 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
21 Sep 2016 AD01 Registered office address changed from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH to Third Floor, International Buildings 71 Kingsway London WC2B 6st on 21 September 2016
22 Aug 2016 TM01 Termination of appointment of Anthony Francis Owen as a director on 18 August 2016
22 Aug 2016 TM01 Termination of appointment of Mark Jonathan Silver as a director on 18 August 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Dec 2015 CERTNM Company name changed camwatch LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-02
29 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6.25
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
18 Feb 2015 CERTNM Company name changed broomco (4016) LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-13
02 Feb 2015 AD01 Registered office address changed from Broadgate House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of Nicholas Neil Burgess as a director on 2 February 2014
02 Feb 2015 AP01 Appointment of Mr Anthony Francis Owen as a director on 2 February 2014
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2014 AP01 Appointment of Mr Mark Jonathan Silver as a director on 17 November 2014
02 Dec 2014 AP01 Appointment of Mr Keith Alan Reid as a director on 17 November 2014
02 Dec 2014 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
02 Dec 2014 TM01 Termination of appointment of Philip John Bunting as a director on 17 November 2014
19 Nov 2014 MR04 Satisfaction of charge 5 in full