- Company Overview for BROOMCO (4162) LIMITED (06662053)
- Filing history for BROOMCO (4162) LIMITED (06662053)
- People for BROOMCO (4162) LIMITED (06662053)
- Charges for BROOMCO (4162) LIMITED (06662053)
- Insolvency for BROOMCO (4162) LIMITED (06662053)
- More for BROOMCO (4162) LIMITED (06662053)
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
|
|
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 |