Advanced company searchLink opens in new window

KINGS ARMS (BROAD GREEN) LIMITED

Company number 10985482

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)
25 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
13 Dec 2022 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to C/O Begbies Traynor Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 13 December 2022
13 Dec 2022 LIQ02 Statement of affairs
13 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with updates
11 Oct 2022 PSC07 Cessation of Mark Scott as a person with significant control on 11 October 2021
11 Oct 2022 PSC01 Notification of John Charles Murray as a person with significant control on 11 October 2021
15 Jul 2022 AA Micro company accounts made up to 28 February 2022
23 May 2022 RP04TM01 Second filing for the termination of Mark Scott as a director
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
14 Oct 2021 AP01 Appointment of Mrs Christine Anne Murray as a director on 6 October 2021
14 Oct 2021 AP01 Appointment of Mr John Charles Murray as a director on 6 October 2021
14 Oct 2021 TM01 Termination of appointment of Mark Scott as a director on 6 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 23/05/2022.
05 Jan 2021 AA Micro company accounts made up to 29 February 2020
16 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
12 Dec 2019 AD01 Registered office address changed from Communications House C/O Stuart Beckwith 1st Floor, 9 st John's Street Colchester Essex CO2 7NN England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 12 December 2019
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 28 February 2019
25 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 28 February 2019
24 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
08 Jun 2018 AD01 Registered office address changed from Kings Arms Broad Green Coggeshall Colchester Essex CO6 1RU England to Communications House C/O Stuart Beckwith 1st Floor, 9 st John's Street Colchester Essex CO2 7NN on 8 June 2018
28 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted