- Company Overview for BROOMFORD WOKING LIMITED (07032110)
- Filing history for BROOMFORD WOKING LIMITED (07032110)
- People for BROOMFORD WOKING LIMITED (07032110)
- More for BROOMFORD WOKING LIMITED (07032110)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
07 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
30 Sep 2014 | CH01 | Director's details changed for Mrs Jayne Patricia Egan on 5 August 2014 | |
30 Sep 2014 | CH03 | Secretary's details changed for James Michael Egan on 5 August 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mr James Michael Egan on 5 August 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
19 Jul 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
01 Nov 2010 | CH03 | Secretary's details changed for James Michael Egan on 28 September 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from Moore Stephens Llp St Paul's House Warwick Lane London EC4M 7BP United Kingdom on 12 April 2010 | |
02 Jan 2010 | AA01 | Current accounting period extended from 30 September 2010 to 30 November 2010 | |
24 Dec 2009 | CERTNM |
Company name changed skytor LIMITED\certificate issued on 24/12/09
|