- Company Overview for BROADWALK DEVELOPMENTS LIMITED (08330840)
- Filing history for BROADWALK DEVELOPMENTS LIMITED (08330840)
- People for BROADWALK DEVELOPMENTS LIMITED (08330840)
- Insolvency for BROADWALK DEVELOPMENTS LIMITED (08330840)
- More for BROADWALK DEVELOPMENTS LIMITED (08330840)
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
|
|
22 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
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
|
|
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
|
|
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
|
|
13 Dec 2012 | NEWINC | Incorporation |