Advanced company searchLink opens in new window

BROAD & BRIDGE LIMITED

Company number 06431936

Filter by category

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Feb 2013 AP01 Appointment of Mr Willem Marthinus De Beer as a director on 12 February 2013
12 Feb 2013 TM01 Termination of appointment of Brenda Cocksedge as a director
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
  • GBP 2
23 Nov 2012 TM01 Termination of appointment of Stephen John Kelly as a director on 1 November 2012
23 Nov 2012 AP01 Appointment of Brenda Patricia Cocksedge as a director on 1 November 2012
27 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Mr Stephen John Kelly on 1 September 2011
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
02 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
02 Feb 2010 CH04 Secretary's details changed for Qas Secretaries Limited on 20 November 2009
16 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
22 Dec 2008 287 Registered office changed on 22/12/2008 from third floor 20-23 greville street london EC1N 8SS
08 Dec 2008 363a Return made up to 20/11/08; full list of members
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New secretary appointed
20 Nov 2007 288b Director resigned
20 Nov 2007 288b Secretary resigned
20 Nov 2007 NEWINC Incorporation