AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 12th December 2019 secretary's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Mellor Road Cheadle Hulme Stockport Greater Manchester SK8 5AT on 22nd September 2016 to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2013: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 9th, January 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2011
filed on: 29th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2009
filed on: 19th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th November 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd October 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th November 2008 with complete member list
filed on: 17th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 5th, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 15th November 2007 with complete member list
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 15th November 2007 with complete member list
filed on: 15th, November 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2006
filed on: 7th, September 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2006
filed on: 7th, September 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 1st March 2007 with complete member list
filed on: 1st, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 1st March 2007 with complete member list
filed on: 1st, March 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed broomco (3956) LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (3956) LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On 29th December 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 29th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On 29th December 2005 Director resigned
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 29th December 2005 New secretary appointed;new director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(3 pages)
|
288b |
On 29th December 2005 Secretary resigned;director resigned
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 29th December 2005 New director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(3 pages)
|
288b |
On 29th December 2005 Secretary resigned;director resigned
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On 29th December 2005 New secretary appointed;new director appointed
filed on: 29th, December 2005
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
filed on: 29th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On 29th December 2005 Director resigned
filed on: 29th, December 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2005
| incorporation
|
Free Download
(19 pages)
|