Advanced company searchLink opens in new window

BROMETS SOLICITORS LIMITED

Company number 09716288

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-08
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 10