Advanced company searchLink opens in new window

BROBY LTD

Company number 07355256

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
05 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 4
05 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
21 Feb 2014 AD01 Registered office address changed from Premier Accounts & Consultancy 168a Barton Rd Stretford Greater Manchester M32 8DP on 21 February 2014
12 Nov 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
21 Sep 2012 AA Accounts for a dormant company made up to 31 August 2012
13 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
30 Apr 2012 TM01 Termination of appointment of Claire Watson-Brown as a director
13 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
13 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
13 Jun 2011 CERTNM Company name changed recycling logistics europe LTD\certificate issued on 13/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
14 Apr 2011 TM01 Termination of appointment of Paul Byrne as a director
11 Mar 2011 CH01 Director's details changed for Mrs Lisa Ann Byrne on 11 March 2011
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 11 March 2011
  • GBP 4
11 Mar 2011 AP01 Appointment of Mr Paul David Byrne as a director
28 Feb 2011 CERTNM Company name changed broby LTD\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-28
  • NM01 ‐ Change of name by resolution
24 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted