Advanced company searchLink opens in new window

BROADWALK DEVELOPMENTS LIMITED

Company number 08330840

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
11 May 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
24 Mar 2016 4.70 Declaration of solvency
14 Mar 2016 AD01 Registered office address changed from Jubilee House Jubilee Court Hunstanton Road Dersingham King's Lynn Norfolk PE31 6HH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 14 March 2016
11 Mar 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
22 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
05 Nov 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 August 2013
17 Dec 2012 CERTNM Company name changed broardwalk developments LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
  • NM01 ‐ Change of name by resolution
13 Dec 2012 NEWINC Incorporation