Advanced company searchLink opens in new window

BROADBASS BUILDERS LIMITED

Company number 03970122

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 AA Total exemption full accounts made up to 30 April 2015
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
12 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
21 Jul 2014 AA Total exemption full accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
22 May 2014 TM02 Termination of appointment of San Creno Secretaries Limited as a secretary
22 May 2014 TM02 Termination of appointment of San Creno Secretaries Limited as a secretary
08 May 2014 AA Accounts for a dormant company made up to 30 April 2013
24 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
24 Apr 2014 AP04 Appointment of Lutter Secretaries Limited as a secretary
12 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
31 Aug 2012 AA Total exemption full accounts made up to 30 April 2012
11 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
11 Apr 2012 AD02 Register inspection address has been changed from Orchard House Hammersley Lane Tylers Green High Wycombe Bucks HP10 8EY England
27 Mar 2012 CH04 Secretary's details changed for San Creno Secretaries Limited on 15 February 2012
27 Mar 2012 AP02 Appointment of Toradd Limited as a director
27 Mar 2012 AP01 Appointment of Thomas Anthony Allen as a director
27 Mar 2012 AD01 Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Bucks HP10 8EY on 27 March 2012
26 Mar 2012 TM01 Termination of appointment of Christine O'shea as a director
26 Mar 2012 TM01 Termination of appointment of Peter Elliott as a director
01 Nov 2011 AA Total exemption full accounts made up to 30 April 2011
19 May 2011 AP01 Appointment of Mrs Christine Margaret O'shea as a director
19 May 2011 TM01 Termination of appointment of Cyril Ferry as a director