- Company Overview for BROADFIRE CLOUD SERVICES LIMITED (07967123)
- Filing history for BROADFIRE CLOUD SERVICES LIMITED (07967123)
- People for BROADFIRE CLOUD SERVICES LIMITED (07967123)
- Insolvency for BROADFIRE CLOUD SERVICES LIMITED (07967123)
- More for BROADFIRE CLOUD SERVICES LIMITED (07967123)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
05 Jan 2022 | AD01 | Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022 | |
17 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2021 | |
10 May 2021 | LIQ10 | Removal of liquidator by court order | |
07 May 2021 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2020 | |
17 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2019 | |
31 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2018 | |
16 Sep 2017 | LIQ02 | Statement of affairs | |
16 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AD01 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 15 September 2017 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2017 | CH01 | Director's details changed for Mr Benjamin James Mason on 28 March 2017 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
09 May 2013 | TM01 | Termination of appointment of Leigh Harris as a director |