Advanced company searchLink opens in new window

THOMSON BROADBENT WAYLEAVES LIMITED

Company number 10167479

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 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2021 DS01 Application to strike the company off the register
26 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
31 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 8 May 2019 with updates
08 Oct 2019 TM01 Termination of appointment of Jack Mcquade as a director on 7 October 2019
16 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 AP01 Appointment of Mr Jack Mcquade as a director on 1 April 2017
06 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 111
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 111
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 111
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 111
02 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
02 Jun 2016 AP01 Appointment of Mr James Michael Ruston Broadbent as a director on 6 May 2016
09 May 2016 TM01 Termination of appointment of Barbara Kahan as a director on 6 May 2016
06 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-06
  • GBP 1