- Company Overview for BROMETS SOLICITORS LIMITED (09716288)
- Filing history for BROMETS SOLICITORS LIMITED (09716288)
- People for BROMETS SOLICITORS LIMITED (09716288)
- Charges for BROMETS SOLICITORS LIMITED (09716288)
- Insolvency for BROMETS SOLICITORS LIMITED (09716288)
- More for BROMETS SOLICITORS LIMITED (09716288)
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) |
---|---|---|---|
16 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2024 | |
20 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2023 | |
14 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2022 | |
16 Sep 2021 | TM01 | Termination of appointment of Edward Anthony Bromet as a director on 17 June 2021 | |
24 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 January 2021 | |
23 Jan 2020 | AD01 | Registered office address changed from Suite 4 the Haybarn Suite 4, the Haybarn, Parkhill, Walton Road Wetherby West Yorkshire LS22 5DZ United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 January 2020 | |
22 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | LIQ02 | Statement of affairs | |
09 Sep 2019 | CS01 | Confirmation statement made on 3 August 2019 with updates | |
18 Jun 2019 | AD01 | Registered office address changed from Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG to Suite 4 the Haybarn Suite 4, the Haybarn, Parkhill, Walton Road Wetherby West Yorkshire LS22 5DZ on 18 June 2019 | |
02 Jun 2019 | MR04 | Satisfaction of charge 097162880001 in full | |
11 Mar 2019 | MR01 | Registration of charge 097162880001, created on 1 March 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
22 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Sep 2017 | AA | Micro company accounts made up to 30 April 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
19 Feb 2016 | AA01 | Current accounting period shortened from 31 August 2016 to 30 April 2016 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Edward Anthony Bromet on 13 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Murray Harcourt Partners Llp Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Brook Hall Wighill Tadcaster North Yorkshire LS24 8BG on 26 November 2015 | |
04 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-04
|