- Company Overview for BROAD VIEW CARE LIMITED (02587914)
- Filing history for BROAD VIEW CARE LIMITED (02587914)
- People for BROAD VIEW CARE LIMITED (02587914)
- Charges for BROAD VIEW CARE LIMITED (02587914)
- More for BROAD VIEW CARE LIMITED (02587914)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL England to Suite 2 Building 16 Humber Avenue Coventry CV3 1JL on 1 June 2018 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
01 Apr 2016 | AR01 | Annual return made up to 4 March 2016 no member list | |
01 Apr 2016 | AD01 | Registered office address changed from 22 Queens Road Coventry CV1 3EG to Suite 17, Building 2/4 Bilton Industrial Estate Humber Avenue Coventry CV3 1JL on 1 April 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 May 2015 | AR01 | Annual return made up to 4 March 2015 no member list | |
07 May 2015 | CH03 | Secretary's details changed for Gareth Robert Savage on 6 June 2014 | |
07 May 2015 | CH01 | Director's details changed for Renita Price on 6 June 2014 | |
07 May 2015 | CH01 | Director's details changed for Carly Ann Williams on 3 June 2014 | |
07 May 2015 | CH01 | Director's details changed for Sharon Marie Thacker on 6 June 2014 | |
07 May 2015 | CH01 | Director's details changed for Gareth Robert Savage on 6 June 2014 |