Advanced company searchLink opens in new window

BROOMCO (WHITEHOUSE) LTD

Company number 09407606

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2023 DS01 Application to strike the company off the register
15 Aug 2023 CH03 Secretary's details changed for Mrs Jane Elizabeth Powell on 15 August 2023
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
18 Oct 2022 CH03 Secretary's details changed for Mrs Jane Elizabeth Powell on 12 July 2022
18 Oct 2022 CH01 Director's details changed for Mrs Jane Elizabeth Powell on 12 July 2022
18 Oct 2022 PSC04 Change of details for Mr Nicholas Powell as a person with significant control on 12 July 2022
18 Oct 2022 PSC04 Change of details for Mrs Jane Elizabeth Powell as a person with significant control on 12 July 2022
28 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
08 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 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
05 Feb 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
14 Aug 2019 CH03 Secretary's details changed for Mrs Jane Elizabeth Mclean-Powell on 1 August 2019
25 Apr 2019 AA Micro company accounts made up to 31 October 2018