Advanced company searchLink opens in new window

BROADGATE MERCURY LIMITED

Company number 05700111

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
03 Oct 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 May 2017 2.24B Administrator's progress report to 29 March 2017
05 Jan 2017 2.23B Result of meeting of creditors
05 Jan 2017 2.23B Result of meeting of creditors
05 Dec 2016 2.17B Statement of administrator's proposal
28 Oct 2016 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 October 2016
18 Oct 2016 2.12B Appointment of an administrator
14 Jul 2016 TM01 Termination of appointment of David John Chitty as a director on 13 July 2016
21 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,149,900
04 Dec 2015 AA Accounts for a small company made up to 28 February 2015
20 Apr 2015 TM01 Termination of appointment of Stewart Williams as a director on 24 March 2015
25 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,149,900
23 Oct 2014 CH01 Director's details changed for Mr David John Chitty on 23 October 2014
06 Aug 2014 AA Accounts for a small company made up to 28 February 2014
11 Jul 2014 CH01 Director's details changed for Mr David John Chitty on 11 July 2014
11 Apr 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,149,900
17 Jul 2013 AA Accounts for a small company made up to 28 February 2013
06 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jun 2013 SH08 Change of share class name or designation
06 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
06 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders