Advanced company searchLink opens in new window

BROOMCO (4165) LIMITED

Company number 06702968

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2009 363a Return made up to 19/09/09; full list of members
28 Sep 2009 287 Registered office changed on 28/09/2009 from western drive hengrove bristol BS14 0AZ
02 Aug 2009 288b Appointment Terminated Director mark fry
23 Jun 2009 395 Duplicate mortgage certificatecharge no:1
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
06 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Jan 2009 288a Director appointed brent alexander king
20 Jan 2009 88(2) Ad 12/12/08 gbp si 120000@0.01=1200 gbp ic 8300/9500
17 Oct 2008 288a Director appointed peter malcolm vanner wright
15 Oct 2008 288a Director appointed paul anderson
06 Oct 2008 288a Director appointed colin robert mattinson
06 Oct 2008 288a Director appointed mark fry
06 Oct 2008 88(2) Ad 25/09/08 gbp si 829999@0.01=8299.99 gbp ic 0.01/8300
06 Oct 2008 288a Director appointed michael john hughes
06 Oct 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
06 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2008 NEWINC Incorporation