Advanced company searchLink opens in new window

BROADBAND SERVICES HOLDINGS LIMITED

Company number 04051780

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)
23 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2010 4.71 Return of final meeting in a members' voluntary winding up
12 Oct 2010 TM02 Termination of appointment of Snr Denton Secretaries Limited as a secretary
12 Oct 2010 CH04 Secretary's details changed for Dws Secretaries Limited on 30 September 2010
27 Jul 2010 AD02 Register inspection address has been changed
26 Jul 2010 4.70 Declaration of solvency
19 Jul 2010 600 Appointment of a voluntary liquidator
19 Jul 2010 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 19 July 2010
19 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-08
30 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
04 Nov 2009 TM01 Termination of appointment of Michael Sparkman as a director
04 Nov 2009 TM01 Termination of appointment of Lewis Solomon as a director
14 Aug 2009 363a Return made up to 08/08/09; full list of members
14 Aug 2009 288c Director's Change of Particulars / lewis solomon / 07/08/2009 / Nationality was: us citizen, now: united states; HouseName/Number was: , now: 79; Street was: 79 cherry lane, now: cherry lane; Country was: , now: usa
21 Apr 2009 AA Total exemption full accounts made up to 31 December 2008
01 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
13 Aug 2008 363a Return made up to 08/08/08; full list of members
12 Aug 2008 288c Secretary's Change of Particulars / grays inn secretaries LIMITED / 20/11/2000 / Surname was: grays inn secretaries LIMITED, now: dws secretaries LIMITED; HouseName/Number was: , now: one; Street was: one fleet place, now: fleet place
15 Jan 2008 AA Total exemption full accounts made up to 31 December 2006
25 Sep 2007 363a Return made up to 08/08/07; full list of members
10 Aug 2006 363a Return made up to 08/08/06; full list of members
10 Aug 2006 288c Secretary's particulars changed
24 Apr 2006 AA Total exemption full accounts made up to 31 December 2005
28 Feb 2006 287 Registered office changed on 28/02/06 from: 5 chancery lane clifford's inn london WC2A 1LG
24 Jan 2006 288c Secretary's particulars changed