Advanced company searchLink opens in new window

BROADWAY VAN CENTRE LIMITED

Company number 06180180

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 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2013 CH01 Director's details changed for Mrs Helen Louise Coleman on 25 July 2013
25 Jul 2013 CH03 Secretary's details changed for Myles David Coleman on 25 July 2013
25 Jul 2013 CH01 Director's details changed for Myles David Coleman on 25 July 2013
25 Jul 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 Jul 2013 AP01 Appointment of Mrs Helen Louise Coleman as a director
  • ANNOTATION A second filed AP01 was registered on 04/06/2014
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2013 SH06 Cancellation of shares. Statement of capital on 2 April 2013
  • GBP 50
02 Apr 2013 SH03 Purchase of own shares.
15 Mar 2013 TM01 Termination of appointment of Jason Coomber as a director
27 Dec 2012 MEM/ARTS Memorandum and Articles of Association
27 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 11/12/2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Jason John Coomber on 31 January 2010
17 Jun 2010 CH01 Director's details changed for Myles David Coleman on 31 January 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009