- Company Overview for BROADLEY DESIGN LIMITED (09670121)
- Filing history for BROADLEY DESIGN LIMITED (09670121)
- People for BROADLEY DESIGN LIMITED (09670121)
- More for BROADLEY DESIGN LIMITED (09670121)
| 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
|