Advanced company searchLink opens in new window

BROMBOROUGH BUSINESS PARK LIMITED

Company number 02361700

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2010 TM01 Termination of appointment of David Shaw as a director
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
04 May 2009 288b Appointment Terminated Director john woodcock
17 Dec 2008 AA Accounts made up to 30 June 2008
02 Dec 2008 363a Return made up to 16/11/08; full list of members
15 Jan 2008 AA Accounts made up to 30 June 2007
07 Dec 2007 363a Return made up to 16/11/07; full list of members
05 Apr 2007 AA Accounts made up to 30 June 2006
08 Dec 2006 363s Return made up to 16/11/06; full list of members
29 Mar 2006 403a Declaration of satisfaction of mortgage/charge
22 Feb 2006 287 Registered office changed on 22/02/06 from: mace & jones solicitors 14 oxford court bishopsgate manchester M2 3WQ
24 Jan 2006 AA Accounts made up to 30 June 2005
19 Dec 2005 363s Return made up to 16/11/05; full list of members
11 Mar 2005 AA Accounts made up to 30 June 2004
05 Jan 2005 363s Return made up to 16/11/04; full list of members
02 Apr 2004 AA Accounts made up to 30 June 2003
19 Dec 2003 363s Return made up to 16/11/03; full list of members
19 Dec 2002 AA Accounts made up to 30 June 2002
18 Dec 2002 363s Return made up to 16/11/02; full list of members
30 Jul 2002 287 Registered office changed on 30/07/02 from: c/o wardell holdings LTD barleycastle lane appleton warrington WA4 4RD
02 May 2002 363s Return made up to 16/11/01; full list of members
18 Mar 2002 AA Accounts made up to 30 June 2001
18 Mar 2002 AA Accounts made up to 30 June 2000
12 Dec 2000 363s Return made up to 16/11/00; full list of members