Advanced company searchLink opens in new window

BROADPOINT LIMITED

Company number 07690220

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)
10 May 2021 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 July 2020
15 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2019
26 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
30 Aug 2016 600 Appointment of a voluntary liquidator
11 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Aggregate amount of 24509963 be declared and distributed to holders of ord shares 20/07/2016
10 Aug 2016 4.70 Declaration of solvency
10 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AD03 Register(s) moved to registered inspection location 18 st. Swithin's Lane London EC4N 8AD
07 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
07 Jul 2016 AD02 Register inspection address has been changed to 18 st. Swithin's Lane London EC4N 8AD
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,031
16 Jul 2015 AD04 Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW
16 Mar 2015 AD03 Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
16 Mar 2015 AD02 Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD
02 Mar 2015 AP04 Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015
02 Mar 2015 TM02 Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015
02 Mar 2015 AD01 Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AP01 Appointment of Ms Claire Alison Ainsworth as a director on 14 August 2014
15 Aug 2014 TM01 Termination of appointment of Alastair Charles Hamilton Irvine as a director on 14 August 2014