- Company Overview for BROADWAY SUBS LIMITED (06285400)
- Filing history for BROADWAY SUBS LIMITED (06285400)
- People for BROADWAY SUBS LIMITED (06285400)
- Insolvency for BROADWAY SUBS LIMITED (06285400)
- More for BROADWAY SUBS LIMITED (06285400)
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) |
---|---|---|---|
16 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 March 2016 | |
16 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2015 | |
10 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2015 | |
04 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2014 | |
27 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2014 | |
28 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2013 | |
04 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2013 | |
28 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2012 | |
21 May 2012 | 4.68 | Liquidators' statement of receipts and payments | |
21 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2012 | |
24 Feb 2012 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
14 Feb 2012 | LIQ MISC OC | Court order insolvency:replacement of liq | |
14 Feb 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2011 | |
31 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 May 2011 | |
18 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 14 January 2011 | |
12 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2009 | AD01 | Registered office address changed from 47 the Broadway Oadby Leicester LE2 2HF on 8 December 2009 | |
20 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off |