Advanced company searchLink opens in new window

BROADLAND HOMES (EAST ANGLIA) LIMITED

Company number SC351198

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)
08 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2012 DS01 Application to strike the company off the register
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2010
26 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-25
27 Jun 2012 CERTNM Company name changed broadland homes (east anglia) LIMITED\certificate issued on 27/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-25
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
22 Nov 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
22 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
21 Dec 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
31 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
27 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
24 Jun 2009 288a Director appointed terence boddy
24 Jun 2009 288b Appointment Terminated Director ewan neilson
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
16 May 2009 CERTNM Company name changed mountwest 833 LIMITED\certificate issued on 19/05/09
12 Nov 2008 NEWINC Incorporation