- Company Overview for BROUGH BAY LTD. (06638448)
- Filing history for BROUGH BAY LTD. (06638448)
- People for BROUGH BAY LTD. (06638448)
- More for BROUGH BAY LTD. (06638448)
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
|
|
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
|
|
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
|
|
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
|
|
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 |