Advanced company searchLink opens in new window

BROOMBRIGGS INVESTMENT COMPANY

Company number 09229789

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)
16 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2021 600 Appointment of a voluntary liquidator
17 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-06
17 Dec 2021 LIQ01 Declaration of solvency
10 Dec 2021 AD01 Registered office address changed from 31 Hill Street London W1J 5LS to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 10 December 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
22 Jul 2021 PSC07 Cessation of Michael Murray Bertioli as a person with significant control on 20 June 2021
22 Jul 2021 TM01 Termination of appointment of Michael Murray Bertioli as a director on 20 June 2021
19 Nov 2020 PSC01 Notification of Lucinda Jane Holmes as a person with significant control on 17 March 2020
19 Nov 2020 PSC01 Notification of Anthony Oscar Colburn as a person with significant control on 17 March 2020
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
15 Jul 2020 AP01 Appointment of Mr Anthony Oscar Colburn as a director on 24 April 2020
15 Jul 2020 AP01 Appointment of Mrs Lucinda Jane Holmes as a director on 24 April 2020
02 Dec 2019 TM01 Termination of appointment of Patricia Mary Bertioli as a director on 24 September 2019
02 Dec 2019 PSC07 Cessation of Patricia Mary Bertioli as a person with significant control on 24 September 2019
26 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
20 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
26 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
24 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 650,001
09 Sep 2015 AA01 Previous accounting period shortened from 30 September 2015 to 5 April 2015
26 Sep 2014 AP01 Appointment of Patricia Mary Bertioli as a director on 26 September 2014
26 Sep 2014 AP01 Appointment of Michael Murray Bertioli as a director on 26 September 2014
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 1