Advanced company searchLink opens in new window

BROADSTONE FM LTD

Company number 08316110

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)
08 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 21 June 2018
25 Jul 2017 LIQ02 Statement of affairs
10 Jul 2017 AD01 Registered office address changed from 130 Asquith Avenue Morley Leeds LS27 9QX England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 10 July 2017
05 Jul 2017 600 Appointment of a voluntary liquidator
05 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Nov 2016 AD01 Registered office address changed from Dean Wood Crest Nepshaw Lane North Morley Leeds LS27 9QU to 130 Asquith Avenue Morley Leeds LS27 9QX on 23 November 2016
09 May 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
13 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
25 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
05 Feb 2014 AP01 Appointment of Mr Richard Michael Duttine as a director
31 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
06 Aug 2013 AD01 Registered office address changed from Office 33Bsf Black Dyke Mills Business Park Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA United Kingdom on 6 August 2013
03 Dec 2012 NEWINC Incorporation