Advanced company searchLink opens in new window

BROADLEY DESIGN LIMITED

Company number 09670121

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2022 DS01 Application to strike the company off the register
15 Oct 2021 AD01 Registered office address changed from Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 15 October 2021
06 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 December 2020
29 Jul 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 December 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
15 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
20 Dec 2017 CH01 Director's details changed for Mr Kevin Broadley on 3 July 2015
19 Dec 2017 CH01 Director's details changed for Mr Kevin Broadley on 3 July 2015
19 Dec 2017 PSC04 Change of details for Mr Kevin Broadley as a person with significant control on 3 May 2016
20 Oct 2017 AA Micro company accounts made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
22 Jun 2017 AD01 Registered office address changed from C/O Sapphire Accounting Solutions Sapphire Accounting Solutions Deanway 2, Deanway Business Park Handforth Cheshire SK9 3HW England to Suite 1, First Floor Suite 1, First Floor Deanway Business Park Wilmslow Road SK9 3HW on 22 June 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
15 Mar 2016 AD01 Registered office address changed from Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ England to C/O Sapphire Accounting Solutions Sapphire Accounting Solutions Deanway 2, Deanway Business Park Handforth Cheshire SK9 3HW on 15 March 2016
03 Jul 2015 CH01 Director's details changed for Mr Kevin Broadley on 3 July 2015
03 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-03
  • GBP 1