Advanced company searchLink opens in new window

BROADGATE METALS PLC

Company number 05828889

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)
21 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2018 WU15 Notice of final account prior to dissolution
14 Feb 2017 AD01 Registered office address changed from Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES to C/O Mph Recovery, City Mills Peel Street Morley Leeds LS27 8QL on 14 February 2017
10 Feb 2016 4.31 Appointment of a liquidator
27 Apr 2015 AD01 Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 27 April 2015
06 Jul 2012 AD01 Registered office address changed from C/O Anderton Hall Recovery Suit 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY United Kingdom on 6 July 2012
08 Dec 2009 COCOMP Order of court to wind up
03 Dec 2009 COCOMP Order of court to wind up
03 Dec 2009 COCOMP Order of court to wind up
16 Nov 2009 COCOMP Order of court to wind up
12 Nov 2009 COCOMP Order of court to wind up
07 Oct 2009 AD01 Registered office address changed from 109-110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD on 7 October 2009
03 Aug 2009 288b Appointment terminated director suramya krishnakumaran
03 Aug 2009 288c Director's change of particulars / visuvanathan krishnakumaran / 01/01/2009
24 Jun 2009 288b Appointment terminated director peter power-hynes
24 Jun 2009 288b Appointment terminated secretary peter power-hynes
27 Jan 2009 287 Registered office changed on 27/01/2009 from castle hill house castle hill windsor berkshire SL4 1PD
10 Jan 2009 288b Appointment terminated director teir majeed
09 Dec 2008 288a Director appointed mr gordon clive littlewood
09 Dec 2008 288a Director appointed mr teir majeed
09 Dec 2008 288a Secretary appointed mr peter joseph power-hynes
09 Dec 2008 288a Director appointed mr peter joseph power-hynes
09 Dec 2008 287 Registered office changed on 09/12/2008 from burbage house, 44 mountfield road, ealing london W5 2NQ
08 Dec 2008 288b Appointment terminated secretary suramya krishnakumaran
09 Oct 2008 88(2) Capitals not rolled up