Advanced company searchLink opens in new window

BROOM SC LIMITED

Company number 06805130

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 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
10 Sep 2020 AA Micro company accounts made up to 31 July 2020
04 Sep 2020 AA01 Previous accounting period shortened from 31 January 2021 to 31 July 2020
20 Mar 2020 AA Micro company accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Feb 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
29 Jan 2018 PSC04 Change of details for Dr Hans Wolfgang Bellinghausen as a person with significant control on 23 January 2018
10 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Jun 2017 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 29 June 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
09 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 64
09 Feb 2016 CH03 Secretary's details changed for Ms Maria Paz Yzaguirre on 9 February 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 64
25 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 64
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Mar 2013 AD01 Registered office address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD on 8 March 2013
08 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders