Advanced company searchLink opens in new window

BROOMCO (1644) LIMITED

Company number 03612012

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
04 Oct 2016 SH20 Statement by Directors
04 Oct 2016 SH19 Statement of capital on 4 October 2016
  • GBP 1
04 Oct 2016 CAP-SS Solvency Statement dated 29/02/16
04 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Amount by which cap reduced be credited to a distributable reserve 29/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
17 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
18 May 2016 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Jephson Tancred Close Leamington Spa Warwickshire CV31 3RZ on 18 May 2016
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AP01 Appointment of Mr Martin Gerard Mullin as a director on 8 June 2015
29 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,999,828
29 Jul 2015 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
22 Jun 2015 ANNOTATION Rectified AP01 was removed from the public register on 23/09/2015 as it was invalid
22 Jun 2015 TM01 Termination of appointment of Simon David Whittaker as a director on 27 March 2015
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3,999,828
31 Oct 2013 CH01 Director's details changed for Simon David Whittaker on 28 September 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3,999,828
01 Jul 2013 CC04 Statement of company's objects
01 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2013 TM02 Termination of appointment of Terrance Helz as a secretary
26 Jun 2013 TM01 Termination of appointment of Terrance Helz as a director