- Company Overview for BROOMCO (4198) LIMITED (07029342)
- Filing history for BROOMCO (4198) LIMITED (07029342)
- People for BROOMCO (4198) LIMITED (07029342)
- Charges for BROOMCO (4198) LIMITED (07029342)
- More for BROOMCO (4198) LIMITED (07029342)
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) |
---|---|---|---|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from 2Nd Floor Cockfosters Road Cockfosters Barnet Hertfordshire EN4 0DP United Kingdom on 1 March 2013 | |
01 Mar 2013 | AD01 | Registered office address changed from 196 Great Cambridge Road Enfield EN1 1UQ on 1 March 2013 | |
08 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
27 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
23 Sep 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
01 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 8 October 2009
|
|
31 Aug 2011 | TM01 | Termination of appointment of Terry Owens as a director | |
21 Jun 2011 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
14 Dec 2010 | AP03 | Appointment of Mr Peter David Ashcroft as a secretary | |
04 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 8 October 2009
|
|
04 Nov 2009 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 4 November 2009 | |
04 Nov 2009 | AP01 | Appointment of Terry Owens as a director | |
04 Nov 2009 | AP01 | Appointment of Stuart Peter Vere as a director | |
04 Nov 2009 | AP01 | Appointment of Mr Christopher John Spanoudakis as a director | |
29 Oct 2009 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
29 Oct 2009 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary | |
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2009 | AP01 | Appointment of Stuart Peter Vere as a director | |
24 Sep 2009 | NEWINC | Incorporation |