- Company Overview for BROMSHIRE & PARTNERS LTD (09588418)
- Filing history for BROMSHIRE & PARTNERS LTD (09588418)
- People for BROMSHIRE & PARTNERS LTD (09588418)
- Insolvency for BROMSHIRE & PARTNERS LTD (09588418)
- More for BROMSHIRE & PARTNERS LTD (09588418)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | L64.07 | Completion of winding up | |
13 Mar 2017 | AD01 | Registered office address changed from 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE Wales to The Officil Receiver the Insolvency Service 4 Abbey Orchard Street London SW1P 2HT on 13 March 2017 | |
25 Jan 2017 | COCOMP | Order of court to wind up | |
03 Jan 2017 | AD01 | Registered office address changed from Hatten & Berkeley Berkeley Square 43 London W1J 5AP England to 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE on 3 January 2017 | |
27 Oct 2016 | AD01 | Registered office address changed from 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE Wales to Hatten & Berkeley Berkeley Square 43 London W1J 5AP on 27 October 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from Elizabeth House Duke Street Woking GU21 5AS England to 6 Griffin Industrial Estate Penrhyndeudraeth LL48 6LE on 14 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 2 Eaton Gate London SW1W9BJ England to Elizabeth House Duke Street Woking GU21 5AS on 9 September 2016 | |
18 Jul 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
18 Apr 2016 | AP01 | Appointment of Mr Martin Kraan as a director on 18 April 2016 | |
26 Oct 2015 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB England to 2 Eaton Gate London SW1W9BJ on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Pete Samuels as a director on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Gary Ross Cooper as a director on 26 October 2015 | |
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|