Advanced company searchLink opens in new window

BROOMCO (3173) LIMITED

Company number 04720055

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 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 AA Accounts for a dormant company made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 31 March 2017
02 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2017 CS01 Confirmation statement made on 2 April 2017 with updates
30 Aug 2017 PSC01 Notification of Brendan Flood as a person with significant control on 6 April 2016
30 Aug 2017 AD01 Registered office address changed from The Edge Clowes Street Salford M3 5NA to The Mill Outlet, 418 Bradford Road Batley WF17 5LZ on 30 August 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 AA Micro company accounts made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 TM01 Termination of appointment of Brendan Flood as a director on 14 November 2016
24 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
15 Aug 2014 AP01 Appointment of Mr Damian Flood as a director on 25 July 2014
16 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
27 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012