- Company Overview for BROADSTONE FM LTD (08316110)
- Filing history for BROADSTONE FM LTD (08316110)
- People for BROADSTONE FM LTD (08316110)
- Insolvency for BROADSTONE FM LTD (08316110)
- More for BROADSTONE FM LTD (08316110)
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
|
|
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
|
|
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
|
|
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
|
|
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 |