Advanced company searchLink opens in new window

BROADWAY TRADING & SHIPPING LIMITED

Company number 04575313

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jul 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 25 June 2014
13 Feb 2014 600 Appointment of a voluntary liquidator
13 Feb 2014 LIQ MISC OC Court order insolvency:court order to replace liquidator
13 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
16 Jul 2013 AD01 Registered office address changed from C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 16 July 2013
04 Jul 2013 4.20 Statement of affairs with form 4.19
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Jan 2013 AD01 Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Dec 2012 AD01 Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012
14 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
  • GBP 400
22 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 October 2011
21 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/06/2012
05 Dec 2011 AD01 Registered office address changed from , Montpelier House 62-66 Deansgate, Manchester, M3 2EN, United Kingdom on 5 December 2011
08 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2011 CH01 Director's details changed for Mr Adam Thompson on 25 February 2011
25 Feb 2011 CH01 Director's details changed for Mr William John Thompson on 25 February 2011
25 Feb 2011 CH01 Director's details changed for Mr Michael Arthur Osborne on 25 February 2011
25 Feb 2011 CH03 Secretary's details changed for Judith Dorothy Morrison on 25 February 2011
25 Feb 2011 CH01 Director's details changed for David William Maxwell Morrison on 25 February 2011