Advanced company searchLink opens in new window

BROOMFORD WOKING LIMITED

Company number 07032110

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-12-09