- Company Overview for BROOMCO (1644) LIMITED (03612012)
- Filing history for BROOMCO (1644) LIMITED (03612012)
- People for BROOMCO (1644) LIMITED (03612012)
- Charges for BROOMCO (1644) LIMITED (03612012)
- More for BROOMCO (1644) LIMITED (03612012)
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
|
|
04 Oct 2016 | CAP-SS | Solvency Statement dated 29/02/16 | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
01 Jul 2013 | CC04 | Statement of company's objects | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
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 |