Advanced company searchLink opens in new window

BROAD VIEW CARE LIMITED

Company number 02587914

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)
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