Advanced company searchLink opens in new window

CSC BROMLEY (HIGH STREET NO. 2) LIMITED

Company number 04976025

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2011 DS01 Application to strike the company off the register
16 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
Statement of capital on 2010-12-16
  • GBP 2
16 Dec 2010 CH01 Director's details changed for Gary Richard Hoskins on 25 November 2010
09 Sep 2010 AP01 Appointment of Gary Richard Hoskins as a director
27 Aug 2010 TM01 Termination of appointment of Caroline Kirby as a director
27 Aug 2010 TM01 Termination of appointment of Kay Chaldecott as a director
03 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jul 2010 TM01 Termination of appointment of Loraine Woodhouse as a director
21 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Loraine Woodhouse on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Caroline Kirby on 1 October 2009
08 Oct 2009 CH01 Director's details changed for David Andrew Fischel on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Susan Folger on 1 October 2009
15 Jul 2009 AA Accounts made up to 31 December 2008
08 Apr 2009 288b Appointment Terminated Director trevor pereira
08 Apr 2009 288b Appointment Terminated Director martin ellis
15 Dec 2008 363a Return made up to 25/11/08; full list of members
09 Dec 2008 288b Appointment Terminated Director richard cable
12 Nov 2008 288a Director appointed loraine woodhouse
05 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 22/10/2008
15 Aug 2008 AA Accounts made up to 31 December 2007
06 Jun 2008 288c Director's Change of Particulars / richard cable / 21/04/2008 / HouseName/Number was: , now: the old smithy; Street was: orchard house 18 high street, now: 47 peterborough road; Post Code was: PE5 7BB, now: PE5 7AX; Country was: , now: united kingdom