Advanced company searchLink opens in new window

BROOMCO (4162) LIMITED

Company number 06662053

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)
09 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2011 2.24B Administrator's progress report to 5 March 2011
09 Mar 2011 2.35B Notice of move from Administration to Dissolution on 5 March 2011
27 Sep 2010 2.24B Administrator's progress report to 8 September 2010
21 Apr 2010 2.16B Statement of affairs with form 2.14B
16 Apr 2010 AD01 Registered office address changed from Kingsilver Refinery Hixon Industrial Estate Hixon Staffordshire ST18 0PY on 16 April 2010
16 Apr 2010 2.17B Statement of administrator's proposal
16 Mar 2010 2.12B Appointment of an administrator
27 Aug 2009 363a Return made up to 01/08/09; full list of members
19 Aug 2008 225 Accounting reference date extended from 31/08/2009 to 31/10/2009
15 Aug 2008 88(3) Particulars of contract relating to shares
15 Aug 2008 88(2) Ad 07/08/08 gbp si 4250000@0.01=42500 gbp ic 1/42501
15 Aug 2008 122 S-div
15 Aug 2008 123 Nc inc already adjusted 07/08/08
15 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 07/08/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
15 Aug 2008 395 Particulars of a mortgage or charge / charge no: 3
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
01 Aug 2008 NEWINC Incorporation