- Company Overview for THE BROADWAY (SPV) LIMITED (09892129)
- Filing history for THE BROADWAY (SPV) LIMITED (09892129)
- People for THE BROADWAY (SPV) LIMITED (09892129)
- Charges for THE BROADWAY (SPV) LIMITED (09892129)
- Insolvency for THE BROADWAY (SPV) LIMITED (09892129)
- Registers for THE BROADWAY (SPV) LIMITED (09892129)
- More for THE BROADWAY (SPV) LIMITED (09892129)
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 Sep 2024 | AD01 | Registered office address changed from 20a Queen Street Lancaster LA1 1RX United Kingdom to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2 September 2024 | |
02 Sep 2024 | LIQ01 | Declaration of solvency | |
02 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
08 Nov 2019 | MR04 | Satisfaction of charge 098921290001 in full | |
26 Sep 2019 | MR04 | Satisfaction of charge 098921290002 in full | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Feb 2019 | AP01 | Appointment of Mr James Robert Christopher Davison as a director on 30 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Anthony Stephen Patrick Drake as a director on 30 January 2019 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Michael Henry Stainton on 11 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
01 Nov 2018 | SH19 |
Statement of capital on 1 November 2018
|
|
01 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2018 | SH20 | Statement by Directors | |
04 Oct 2018 | CAP-SS | Solvency Statement dated 24/09/18 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 |