Advanced company searchLink opens in new window

BDW BROADBRIDGE HEATH LIMITED

Company number 07853067

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)
30 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
30 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Oct 2017 AUD Auditor's resignation
17 Mar 2017 AD01 Registered office address changed from Barratt Developments Plc Barratt House Cartwright Way, Bardon Hill Coalville Leicestershire LE67 1UF to 3rd Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 17 March 2017
15 Mar 2017 600 Appointment of a voluntary liquidator
15 Mar 2017 4.70 Declaration of solvency
15 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-03
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
25 Jun 2016 MR04 Satisfaction of charge 2 in full
25 Jun 2016 MR04 Satisfaction of charge 1 in full
26 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
14 Nov 2015 AA Full accounts made up to 30 June 2015
08 Jan 2015 AA Full accounts made up to 30 June 2014
24 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
23 Dec 2013 AA Full accounts made up to 30 June 2013
29 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
03 Apr 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
03 Apr 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
03 Apr 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
03 Apr 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
24 Dec 2012 AA Full accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
21 Aug 2012 AA01 Previous accounting period shortened from 30 November 2012 to 30 June 2012
16 May 2012 CH01 Director's details changed for Mr Andrij Joseph Iwasiuk on 15 May 2012