Advanced company searchLink opens in new window

BROUGHFAME LIMITED

Company number 06055806

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)
27 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2019 AP03 Appointment of Mr Dyllan John Phipps as a secretary on 1 June 2019
12 Jun 2019 TM01 Termination of appointment of Jeremy Simon Hall as a director on 1 June 2019
12 Jun 2019 TM02 Termination of appointment of Jeremy Simon Hall as a secretary on 1 June 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 PSC08 Notification of a person with significant control statement
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
16 Oct 2018 AP01 Appointment of Mr Dyllan John Phipps as a director on 16 October 2018
16 Oct 2018 PSC07 Cessation of Karen Lesley White as a person with significant control on 16 October 2018
16 Oct 2018 TM01 Termination of appointment of Karen Lesley White as a director on 16 October 2018
22 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
22 Feb 2018 AD04 Register(s) moved to registered office address 18 Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
17 Aug 2017 AD01 Registered office address changed from Carthy Accountants Limited 33 Eastgate Street Stafford ST16 2LZ to 18 Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE on 17 August 2017
17 Aug 2017 AP03 Appointment of Mr Jeremy Simon Hall as a secretary on 10 August 2017
17 Aug 2017 AP01 Appointment of Mr Jeremy Simon Hall as a director on 10 August 2017
17 Aug 2017 TM02 Termination of appointment of David John White as a secretary on 1 August 2017
28 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
23 Mar 2017 AD02 Register inspection address has been changed from Aquarius Business Centre 31 Peel Terrace Stafford ST16 3HE England to Parkfield Business Centre Park Street Stafford ST17 4AL
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AD03 Register(s) moved to registered inspection location Aquarius Business Centre 31 Peel Terrace Stafford ST16 3HE
17 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
17 Feb 2016 TM01 Termination of appointment of Richard George Nott as a director on 17 February 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015