Advanced company searchLink opens in new window

THE BROADSWORD FOUNDERS COMPANY LIMITED

Company number 07468288

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2021 DS01 Application to strike the company off the register
25 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
23 Oct 2019 AP01 Appointment of Ms Elizabeth Fiona Francis as a director on 10 September 2019
23 Oct 2019 PSC07 Cessation of Richard David Francis as a person with significant control on 10 September 2019
23 Oct 2019 PSC01 Notification of Elizabeth Fiona Francis as a person with significant control on 10 September 2019
23 Oct 2019 TM01 Termination of appointment of Richard David Francis as a director on 10 September 2019
06 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
14 Dec 2018 PSC04 Change of details for Mr Richard David Francis as a person with significant control on 14 December 2018
14 Dec 2018 CH01 Director's details changed for Mr Richard David Francis on 14 December 2018
27 Feb 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Jan 2018 AD01 Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 23 January 2018
08 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 CH01 Director's details changed for Mr Richard David Francis on 27 January 2016
27 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
15 Jan 2016 AD01 Registered office address changed from C/O Armsworth Alexander Law Llp 87 High Street Heathfield East Sussex TN21 8JA to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 15 January 2016
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014