Advanced company searchLink opens in new window

BROAD DEVELOPMENT LIMITED

Company number 05447532

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2016 AD01 Registered office address changed from C/O Aselsa 11 Church Road Great Bookham Surrey KT23 3PB to C/O Uk Company Secretaries Ltd 11 Church Road Great Bookhan Surrey KT23 3PB on 18 January 2016
30 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2014 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 3 June 2014
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
15 Jul 2013 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey Kt23 3P Uk on 15 July 2013
10 Jul 2013 AD01 Registered office address changed from Suite 19 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ England on 10 July 2013
15 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
04 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
12 Aug 2011 CH04 Secretary's details changed for Nominee Company Secretaries Limited on 1 May 2011
12 Aug 2011 AD01 Registered office address changed from Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ on 12 August 2011
22 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
22 Mar 2011 AAMD Amended accounts made up to 31 May 2009
22 Mar 2011 AAMD Amended accounts made up to 31 May 2008