Advanced company searchLink opens in new window

BROUGH BAY LTD.

Company number 06638448

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
25 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 16,000
26 Mar 2015 AA Micro company accounts made up to 31 July 2014
23 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
30 Apr 2014 CH01 Director's details changed for Ms Tina Dawn Irving on 21 April 2014
30 Apr 2014 CH03 Secretary's details changed for Tina Dawn Irving on 21 April 2014
30 Apr 2014 CH01 Director's details changed for Ms Tina Dawn Irving on 21 April 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Feb 2014 AD01 Registered office address changed from 23 Coppice Drive Northampton NN3 6ND United Kingdom on 14 February 2014
16 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
19 May 2013 AA Accounts for a dormant company made up to 31 July 2012
22 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Tina Dawn Irving on 4 July 2010
25 Jul 2010 SH01 Statement of capital following an allotment of shares on 4 July 2010
  • GBP 16,000
25 Jul 2010 CH01 Director's details changed for Brian Richard Sparks on 4 July 2010
30 Jun 2010 CERTNM Company name changed caledonian iberian conexions (uk) LTD.\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-23
30 Jun 2010 CONNOT Change of name notice
01 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Jul 2009 363a Return made up to 04/07/09; full list of members