Advanced company searchLink opens in new window

K BROXHOLME & SON LTD

Company number 06377469

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)
22 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 19 August 2024
16 Jul 2024 AD01 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 16 July 2024
27 Jun 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 27 June 2024
25 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
04 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
18 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 19 August 2019
02 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018
04 Sep 2018 AD01 Registered office address changed from Ivy Cottage, 6 Church Lane Long Bennington Newark Nottinghamshire NG23 5EU to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 September 2018
02 Sep 2018 LIQ02 Statement of affairs
02 Sep 2018 600 Appointment of a voluntary liquidator
02 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-20
02 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 714,002
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 714,002
25 Jul 2014 MR01 Registration of charge 063774690001, created on 23 July 2014
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 714,002
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013