- Company Overview for BROADLEY CONTRACTS LTD (06121109)
- Filing history for BROADLEY CONTRACTS LTD (06121109)
- People for BROADLEY CONTRACTS LTD (06121109)
- Insolvency for BROADLEY CONTRACTS LTD (06121109)
- More for BROADLEY CONTRACTS LTD (06121109)
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) |
---|---|---|---|
27 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2015 | L64.07 | Completion of winding up | |
12 Dec 2014 | COCOMP | Order of court to wind up | |
02 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
09 Mar 2011 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 9 March 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Andrew Broadley on 5 March 2010 | |
05 Mar 2010 | CH04 | Secretary's details changed for Crest Plus Services Ltd on 5 March 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
23 Mar 2009 | 288c | Secretary's change of particulars / crest plus services LTD / 20/03/2009 | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
21 Apr 2008 | 225 | Accounting reference date extended from 28/02/2008 to 31/03/2008 | |
20 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
20 Mar 2008 | 288b | Appointment terminated director crest company formations LIMITED | |
02 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association |