- Company Overview for BROUGHTONS OF GLOUCESTER LIMITED (00368019)
- Filing history for BROUGHTONS OF GLOUCESTER LIMITED (00368019)
- People for BROUGHTONS OF GLOUCESTER LIMITED (00368019)
- Charges for BROUGHTONS OF GLOUCESTER LIMITED (00368019)
- Insolvency for BROUGHTONS OF GLOUCESTER LIMITED (00368019)
- More for BROUGHTONS OF GLOUCESTER LIMITED (00368019)
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) |
---|---|---|---|
18 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2013 | |
21 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2012 | |
21 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 April 2012 | |
09 May 2012 | LIQ MISC | Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley | |
09 May 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 May 2012 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2012 | AD01 | Registered office address changed from Courteenhall Estate Courteenhall Estate Office Northampton NN7 2QD England on 5 January 2012 | |
28 Dec 2011 | 4.70 | Declaration of solvency | |
28 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
06 Oct 2011 | AD01 | Registered office address changed from Broughtons Rutherford Way Cheltenham Gloucestershire GL51 9SQ on 6 October 2011 | |
08 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 |
Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-06-06
|
|
21 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Mr Hereward Charles Wake on 28 May 2010 | |
03 Jun 2010 | CH03 | Secretary's details changed for Mr Roderick Keith Bonser on 28 May 2010 |