Advanced company searchLink opens in new window

BROUGHTONS OF GLOUCESTER LIMITED

Company number 00368019

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-12-15
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
  • GBP 330,000
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