- Company Overview for BRODERICK CUMBRIAN DEVELOPMENTS LIMITED (05966802)
- Filing history for BRODERICK CUMBRIAN DEVELOPMENTS LIMITED (05966802)
- People for BRODERICK CUMBRIAN DEVELOPMENTS LIMITED (05966802)
- More for BRODERICK CUMBRIAN DEVELOPMENTS LIMITED (05966802)
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
|
|
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
|
|
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
|
|
21 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
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 |