Advanced company searchLink opens in new window

BROOM DESIGN LIMITED

Company number 07584305

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 AA Micro company accounts made up to 31 December 2017
21 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 CS01 Confirmation statement made on 30 March 2017 with updates
07 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
19 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
22 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
09 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 May 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 7 September 2012
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
19 Apr 2011 AP01 Appointment of Richard Broom as a director
19 Apr 2011 AP01 Appointment of Louise Broom as a director
19 Apr 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
30 Mar 2011 TM02 Termination of appointment of Sameday Company Services Ltd as a secretary
30 Mar 2011 TM01 Termination of appointment of John Wildman as a director
30 Mar 2011 NEWINC Incorporation