Advanced company searchLink opens in new window

CHRISTIAN BROADHURST LIMITED

Company number 11070478

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2022 DS01 Application to strike the company off the register
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
10 Nov 2021 CH01 Director's details changed for Mr Christian David Broadhurst on 10 November 2021
08 Nov 2021 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Office Block 1 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 8 November 2021
08 Nov 2021 PSC04 Change of details for Mr Christian David Broadhurst as a person with significant control on 8 November 2021
10 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
25 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
02 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
31 Oct 2019 CH01 Director's details changed for Mr Christian David Broadhurst on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr Christian David Broadhurst as a person with significant control on 30 October 2019
22 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 22 October 2019
15 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 CS01 Confirmation statement made on 16 November 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Simon Peter Leigh Cox as a director on 22 January 2018
24 Jan 2018 PSC07 Cessation of Simon Peter Leigh Cox as a person with significant control on 22 January 2018
22 Jan 2018 AD01 Registered office address changed from Forbes Watson Limited the Old Bakery, Green Street Lytham St Annes Lancashire FY8 5LG United Kingdom to 2 Water Court Water Street Birmingham B3 1HP on 22 January 2018
16 Jan 2018 PSC01 Notification of Christian David Broadhurst as a person with significant control on 16 January 2018