- Company Overview for BROADGATE MERCURY LIMITED (05700111)
- Filing history for BROADGATE MERCURY LIMITED (05700111)
- People for BROADGATE MERCURY LIMITED (05700111)
- Charges for BROADGATE MERCURY LIMITED (05700111)
- Insolvency for BROADGATE MERCURY LIMITED (05700111)
- More for BROADGATE MERCURY LIMITED (05700111)
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
|
|
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
|
|
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
|
|
17 Jul 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2013 | SH08 | Change of share class name or designation | |
06 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
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 |