- Company Overview for BROADWAY SHIFNAL DEVELOPMENTS LIMITED (05530446)
- Filing history for BROADWAY SHIFNAL DEVELOPMENTS LIMITED (05530446)
- People for BROADWAY SHIFNAL DEVELOPMENTS LIMITED (05530446)
- Charges for BROADWAY SHIFNAL DEVELOPMENTS LIMITED (05530446)
- Insolvency for BROADWAY SHIFNAL DEVELOPMENTS LIMITED (05530446)
- More for BROADWAY SHIFNAL DEVELOPMENTS LIMITED (05530446)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | TM01 | Termination of appointment of Corrigan Dean Lockett as a director on 21 August 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Christopher David Harrison as a director on 10 June 2019 | |
13 Dec 2018 | 3.6 | Receiver's abstract of receipts and payments to 1 November 2018 | |
13 Dec 2018 | 3.6 | Receiver's abstract of receipts and payments to 21 October 2018 | |
10 Dec 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Jun 2018 | 3.6 | Receiver's abstract of receipts and payments to 21 April 2018 | |
16 Jan 2018 | REC2 | Receiver's abstract of receipts and payments to 20 October 2017 | |
16 Jan 2018 | REC2 | Receiver's abstract of receipts and payments to 20 April 2017 | |
16 Jan 2018 | REC2 | Receiver's abstract of receipts and payments to 20 October 2016 | |
26 Jul 2016 | 3.6 | Receiver's abstract of receipts and payments to 21 April 2016 | |
15 Dec 2015 | 3.6 | Receiver's abstract of receipts and payments to 20 October 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
29 Oct 2014 | RM01 | Appointment of receiver or manager | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
05 Nov 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
09 Oct 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 30 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 December 2010 | |
22 Sep 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
22 Sep 2011 | CH01 | Director's details changed for Mr David Webb on 22 September 2011 | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 30 December 2009 |