- Company Overview for K BROXHOLME & SON LTD (06377469)
- Filing history for K BROXHOLME & SON LTD (06377469)
- People for K BROXHOLME & SON LTD (06377469)
- Charges for K BROXHOLME & SON LTD (06377469)
- Insolvency for K BROXHOLME & SON LTD (06377469)
- More for K BROXHOLME & SON LTD (06377469)
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
|
|
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
|
|
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
|
|
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
|
|
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |