Advanced company searchLink opens in new window

BROADFIELDS BUILDING SERVICES LIMITED

Company number 05580445

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-09
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