Advanced company searchLink opens in new window

BRODERICK CUMBRIAN DEVELOPMENTS LIMITED

Company number 05966802

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2010 DS01 Application to strike the company off the register
22 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-22
  • GBP 1
19 Oct 2009 CH01 Director's details changed for Mr Steven Oliver on 15 October 2009
23 Jun 2009 SH20 Statement by Directors
23 Jun 2009 MISC Memorandum of cap - processed 23/06/09
23 Jun 2009 CAP-SS Solvency Statement dated 26/05/09
23 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled 26/05/2009
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2009 288c Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom
23 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
08 Apr 2009 288b Appointment Terminated Director geoffrey lewis
08 Apr 2009 288b Appointment Terminated Director david foster
13 Oct 2008 363a Return made up to 13/10/08; full list of members
13 May 2008 AA Total exemption full accounts made up to 30 September 2007
29 Nov 2007 288c Director's particulars changed
15 Oct 2007 363a Return made up to 13/10/07; full list of members
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Nov 2006 88(2)R Ad 13/10/06-13/10/06 £ si 74999@0.50=37499 £ ic 1/37500
09 Nov 2006 288a New director appointed
09 Nov 2006 288b Director resigned
16 Oct 2006 225 Accounting reference date shortened from 31/10/07 to 30/09/07
13 Oct 2006 NEWINC Incorporation