Advanced company searchLink opens in new window

BROOMCO (4211) LIMITED

Company number 07145440

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)
31 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 30 November 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 30 November 2021
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 30 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 30 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 30 November 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 November 2017
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 30 November 2016
05 Dec 2016 AD01 Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
11 Dec 2015 AD01 Registered office address changed from Trigate Business Centre 210-222 Hagley Road West Birmingham B68 0NP to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 11 December 2015
10 Dec 2015 4.70 Declaration of solvency
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,150
22 Oct 2014 TM01 Termination of appointment of Darren James Cooper as a director on 21 October 2014
06 Oct 2014 AP03 Appointment of Mr James Anderson Liddiard as a secretary on 30 June 2014
03 Oct 2014 TM02 Termination of appointment of Neil Munn as a secretary on 30 June 2014
28 Jul 2014 AA01 Current accounting period extended from 31 July 2014 to 30 September 2014
02 May 2014 AA Group of companies' accounts made up to 31 July 2013
21 Mar 2014 AUD Auditor's resignation
19 Mar 2014 AP01 Appointment of Mr Paul Ramshaw Irvin as a director
18 Mar 2014 TM01 Termination of appointment of Ritchie Marshall as a director
18 Mar 2014 TM01 Termination of appointment of Andrew Marsh as a director