Advanced company searchLink opens in new window

BROOMCO (4265) LIMITED

Company number 08664985

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entire share capital being 1 ordinary share of £0.10 be sub-divided into 2 ordinary shares of £0.05 each, acquisition by the company of the entire share capital of trac group LIMITED 31/10/2013
  • RES12 ‐ Resolution of varying share rights or name
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP .1