Advanced company searchLink opens in new window

BROOMCO (2993) LIMITED

Company number 04513076

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2017 DS01 Application to strike the company off the register
19 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
23 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
13 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 100
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
17 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
20 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Dec 2012 CH03 Secretary's details changed for Mrs Clare Kirkman on 13 June 2012
30 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
30 Oct 2012 CH03 Secretary's details changed for Mrs Clare Kirkman on 8 December 2011
15 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Mar 2012 CH01 Director's details changed for Mr Paul William Kirkman on 3 February 2012
30 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
21 Apr 2011 AA Total exemption full accounts made up to 30 September 2010
16 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
26 Mar 2010 AA Accounts for a medium company made up to 30 September 2009
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
11 Dec 2009 AD02 Register inspection address has been changed
11 Dec 2009 CH01 Director's details changed for Paul William Kirkman on 11 December 2009