- Company Overview for BROOMCO (RHOSTRYFAN) LTD (09407567)
- Filing history for BROOMCO (RHOSTRYFAN) LTD (09407567)
- People for BROOMCO (RHOSTRYFAN) LTD (09407567)
- Charges for BROOMCO (RHOSTRYFAN) LTD (09407567)
- More for BROOMCO (RHOSTRYFAN) LTD (09407567)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2024 | DS01 | Application to strike the company off the register | |
18 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
11 Jan 2024 | PSC07 | Cessation of Nicholas Powell as a person with significant control on 2 May 2017 | |
11 Jan 2024 | PSC07 | Cessation of Jane Elizabeth Powell as a person with significant control on 6 April 2016 | |
11 Jan 2024 | PSC02 | Notification of Broomco (3857) Limited as a person with significant control on 6 April 2016 | |
15 Aug 2023 | CH01 | Director's details changed for Mrs Jane Elizabeth Powell on 15 August 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Jun 2023 | AD01 | Registered office address changed from 20 King Street Chester CH1 2AH England to The Glades Festival Way Festival Park Stoke on Trent Staffordshire ST1 5SQ on 15 June 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Jul 2022 | AD01 | Registered office address changed from 10 King Street Chester CH1 2AH England to 20 King Street Chester CH1 2AH on 12 July 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
31 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
02 Apr 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from 67 Dee Banks Great Boughton Chester CH3 5UX England to 10 King Street Chester CH1 2AH on 13 October 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Aug 2020 | CH01 | Director's details changed for Ms Jane Elizabeth Powell on 25 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mr Nicholas Powell as a person with significant control on 25 August 2020 | |
26 Aug 2020 | PSC04 | Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 25 August 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
14 Aug 2019 | CH01 | Director's details changed for Ms Jane Elizabeth Mclean-Powell on 1 August 2019 | |
25 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 |