BROADFIELDS BUILDING SERVICES LIMITED
Company number 05580445
- Company Overview for BROADFIELDS BUILDING SERVICES LIMITED (05580445)
- Filing history for BROADFIELDS BUILDING SERVICES LIMITED (05580445)
- People for BROADFIELDS BUILDING SERVICES LIMITED (05580445)
- Charges for BROADFIELDS BUILDING SERVICES LIMITED (05580445)
- Insolvency for BROADFIELDS BUILDING SERVICES LIMITED (05580445)
- More for BROADFIELDS BUILDING SERVICES LIMITED (05580445)
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 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2024 | |
10 Aug 2023 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 10 August 2023 | |
12 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 May 2023 | |
12 May 2022 | AD01 | Registered office address changed from 152-154 Coles Green Road London NW2 7HD to Gable House 239 Regents Park Road London N3 3LF on 12 May 2022 | |
12 May 2022 | LIQ02 | Statement of affairs | |
12 May 2022 | 600 | Appointment of a voluntary liquidator | |
12 May 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
14 Sep 2020 | AA01 | Previous accounting period extended from 30 December 2019 to 31 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
20 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
23 Oct 2017 | PSC07 | Cessation of Russell Anthony Shaw as a person with significant control on 31 October 2016 | |
23 Oct 2017 | PSC02 | Notification of Bbs Holdings Limited as a person with significant control on 31 October 2016 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | MR01 | Registration of charge 055804450001, created on 3 March 2016 | |
17 Nov 2015 | TM02 | Termination of appointment of Howard Vernon Levitan as a secretary on 15 October 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Howard Vernon Levitan as a director on 15 October 2015 |