- Company Overview for BROADWAY TRADING & SHIPPING LIMITED (04575313)
- Filing history for BROADWAY TRADING & SHIPPING LIMITED (04575313)
- People for BROADWAY TRADING & SHIPPING LIMITED (04575313)
- Insolvency for BROADWAY TRADING & SHIPPING LIMITED (04575313)
- More for BROADWAY TRADING & SHIPPING LIMITED (04575313)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
13 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2014 | LIQ MISC OC | Court order insolvency:court order to replace liquidator | |
13 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
16 Jul 2013 | AD01 | Registered office address changed from C/O Btmr Limited Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 16 July 2013 | |
04 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2013 | AD01 | Registered office address changed from Century Buildings 14 St. Mary's Parsonage Manchester M3 2DF England on 15 January 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Montpelier Professional (Manchester) Ltd Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 11 December 2012 | |
14 Nov 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-14
|
|
22 Jun 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 October 2011 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 |
Annual return made up to 28 October 2011 with full list of shareholders
|
|
05 Dec 2011 | AD01 | Registered office address changed from , Montpelier House 62-66 Deansgate, Manchester, M3 2EN, United Kingdom on 5 December 2011 | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Feb 2011 | CH01 | Director's details changed for Mr Adam Thompson on 25 February 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Mr William John Thompson on 25 February 2011 | |
25 Feb 2011 | CH01 | Director's details changed for Mr Michael Arthur Osborne on 25 February 2011 | |
25 Feb 2011 | CH03 | Secretary's details changed for Judith Dorothy Morrison on 25 February 2011 | |
25 Feb 2011 | CH01 | Director's details changed for David William Maxwell Morrison on 25 February 2011 |