Advanced company searchLink opens in new window

BROADWAY BUSINESS HUB LIMITED

Company number 10477394

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Aug 2020 AD01 Registered office address changed from Broadway House 105 Ferensway Hull East Yorkshire HU1 3UN to 1 City Road East Manchester M15 4PN on 15 August 2020
11 Aug 2020 600 Appointment of a voluntary liquidator
11 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-23
11 Aug 2020 LIQ02 Statement of affairs
18 Nov 2019 MR01 Registration of charge 104773940002, created on 18 November 2019
09 Sep 2019 MR01 Registration of charge 104773940001, created on 2 September 2019
29 Aug 2019 AP04 Appointment of 360 Accounting as a secretary on 2 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
12 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
08 Aug 2019 PSC01 Notification of Raymond Brian Freestone as a person with significant control on 8 August 2019
08 Jul 2019 AD01 Registered office address changed from Paragon Paragon Square No1 Hull Humberside HU1 3JZ England to Broadway House 105 Ferensway Hull East Yorkshire HU1 3UN on 8 July 2019
02 Jul 2019 PSC07 Cessation of Michael John Freestone as a person with significant control on 1 June 2019
02 Jul 2019 AP01 Appointment of Mrs Rita Petkauskiene as a director on 2 June 2019
02 Jul 2019 TM01 Termination of appointment of Michael John Freestone as a director on 1 June 2019
02 Jul 2019 TM02 Termination of appointment of Gloria Averill Freestone as a secretary on 1 June 2019
04 Dec 2018 AP01 Appointment of Mr Raymond Brian Freestone as a director on 4 December 2018
04 Dec 2018 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 AD01 Registered office address changed from 44 Bond Street K2 Bond Street Floor 201 Hull Humberside HU1 3EN England to Paragon Paragon Square No1 Hull Humberside HU1 3JZ on 4 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
07 Oct 2018 AP03 Appointment of Mrs Gloria Averill Freestone as a secretary on 7 October 2018
08 Jan 2018 AA Micro company accounts made up to 30 November 2017
08 Jan 2018 PSC01 Notification of Michael John Freestone as a person with significant control on 1 January 2018