- Company Overview for CHRISTIAN BROADHURST LIMITED (11070478)
- Filing history for CHRISTIAN BROADHURST LIMITED (11070478)
- People for CHRISTIAN BROADHURST LIMITED (11070478)
- More for CHRISTIAN BROADHURST LIMITED (11070478)
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
|
|
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 |