Advanced company searchLink opens in new window

BROOMCO (4198) LIMITED

Company number 07029342

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Oct 2009 AP01 Appointment of Stuart Peter Vere as a director
24 Sep 2009 NEWINC Incorporation