Advanced company searchLink opens in new window

BROOMCO (05435467) LIMITED

Company number 05435467

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
  • GBP 100
24 Apr 2012 DS01 Application to strike the company off the register
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
14 Apr 2011 MA Memorandum and Articles of Association
08 Apr 2011 CERTNM Company name changed flacq architects LTD\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-10
08 Apr 2011 CONNOT Change of name notice
31 Jan 2011 TM01 Termination of appointment of James Lee as a director
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Kamran Quazi on 26 April 2010
27 Apr 2010 CH01 Director's details changed for James Marcus Lee on 26 April 2010
27 Apr 2010 CH01 Director's details changed for Hal Stephenson Currey on 26 April 2010
27 Apr 2010 CH01 Director's details changed for James Finestone on 26 April 2010
19 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2010 AP03 Appointment of Mr Matthew Stuart Tweedie as a secretary
14 Apr 2010 AP01 Appointment of Mr David Arthur Whittleton as a director
14 Apr 2010 TM02 Termination of appointment of James Finestone as a secretary
08 Apr 2010 AD01 Registered office address changed from 4 John Princes Street London W1G 0JL on 8 April 2010
08 Apr 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
02 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009