Advanced company searchLink opens in new window

BROUGHTON CONTROLS LIMITED

Company number 01089363

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2022 DS01 Application to strike the company off the register
22 Jun 2022 TM01 Termination of appointment of Jonathan Hamer Broughton as a director on 17 June 2022
21 Jun 2022 AD01 Registered office address changed from Carr Hill Herons Way Balby Doncaster DN4 8WA England to Apex Building 1 Water Vole Way Doncaster DN4 5JP on 21 June 2022
27 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
22 Jan 2021 PSC05 Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 7 October 2019
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
21 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Dec 2019 TM01 Termination of appointment of Michael Wightman as a director on 26 September 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 TM01 Termination of appointment of Cameron David William Burnett as a director on 25 May 2018
28 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from 33 Stakehill Industrial Estate Middleton Manchester M24 2RW to Carr Hill Herons Way Balby Doncaster DN4 8WA on 27 February 2018
21 Feb 2018 AP01 Appointment of Mr Cameron David William Burnett as a director on 4 December 2017
21 Feb 2018 TM01 Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017
21 Feb 2018 TM02 Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017
21 Feb 2018 TM02 Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016