- Company Overview for BROOMCO (4265) LIMITED (08664985)
- Filing history for BROOMCO (4265) LIMITED (08664985)
- People for BROOMCO (4265) LIMITED (08664985)
- Charges for BROOMCO (4265) LIMITED (08664985)
- Insolvency for BROOMCO (4265) LIMITED (08664985)
- More for BROOMCO (4265) LIMITED (08664985)
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) |
---|---|---|---|
03 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2013 | AP01 | Appointment of Andrew Davies as a director | |
26 Nov 2013 | AP01 | Appointment of Michael John Parry as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Terence Russett as a director | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AP01 | Appointment of Vicki Louise Robinson as a director | |
15 Nov 2013 | TM01 | Termination of appointment of Vicki Robinson as a director | |
12 Nov 2013 | AD01 | Registered office address changed from 9a Marshfield Bank Crewe Cheshire CW2 8UY United Kingdom on 12 November 2013 | |
11 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | 4.70 | Declaration of solvency | |
05 Nov 2013 | MR01 | Registration of charge 086649850001 | |
27 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-27
|