BROOMCO (02703654) LIMITED

13 Fitzroy Street, London, W1T 4BQ, United Kingdom
StatusDISSOLVED
Company No.02703654
CategoryPrivate Limited Company
Incorporated03 Apr 1992
Age32 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution22 May 2012
Years11 years, 11 months, 30 days

SUMMARY

BROOMCO (02703654) LIMITED is an dissolved private limited company with number 02703654. It was incorporated 32 years, 1 month, 18 days ago, on 03 April 1992 and it was dissolved 11 years, 11 months, 30 days ago, on 22 May 2012. The company address is 13 Fitzroy Street, London, W1T 4BQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rossmore turner lombard LIMITED\certificate issued on 08/06/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Auditors resignation limited company

Date: 03 Nov 2010

Category: Auditors

Type: AA03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Dr Alan James Belfield

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 15 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 03 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr matthew stuart tweedie

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director terence hill

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 18 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr terence malcolm hill

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: Registered office changed on 16/05/2008 from 13 fitzroy street london W1P 6BQ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 09/01/07 from: cornwall house blythe gate blythe valley park solihull west midlands B90 8AF

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 13/01/05 from: rossmore house haseley manor hatton warwickshire CV35 7LU

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rdc - turner lombard LIMITED\certificate issued on 12/08/02

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 09/07/97 from: moreton manor moreton morrell warwick CV35 9AL

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/96 to 30/06/97

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 23/04/97 from: 20 greenhead road huddersfield west yorkshire HD1 4EN

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed turner lombard (engineering) lim ited\certificate issued on 20/09/96

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Capital

Type: 88(2)R

Description: Ad 01/08/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/96; no change of members

Documents

View document PDF

Legacy

Date: 22 Apr 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/94; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Address

Type: 287

Description: Registered office changed on 09/04/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

Documents

View document PDF

Incorporation company

Date: 03 Apr 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJEEO LTD

1 BRACKEN MOUNT,KEIGHLEY,BD20 9LW

Number:09885906
Status:ACTIVE
Category:Private Limited Company

G CAPITAL LIMITED

THE WAREHOUSE WYNDHAM ARCADE,CARDIFF,CF10 1FH

Number:02973351
Status:ACTIVE
Category:Private Limited Company

HILLVERN PROPERTIES LIMITED

WHITE HOUSE FARM VILLAGE ROAD,MOLD,CH7 6HT

Number:10540026
Status:ACTIVE
Category:Private Limited Company

MANSELL PROJECTS LIMITED

UNIT 64 BOSWELL WAY STAKEHILL INDUSTRIAL ESTATE,MANCHESTER,M24 2RW

Number:06156832
Status:ACTIVE
Category:Private Limited Company

SHOOTHILL LIMITED

EMSTREY HOUSE (NORTH),SHREWSBURY,SY2 6LG

Number:05885234
Status:ACTIVE
Category:Private Limited Company
Number:11377104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source