THE BROADMEAD BOARD LIMITED

Leigh Court Business Centre Leigh Court Business Centre, Bristol, BS8 3RA
StatusDISSOLVED
Company No.03074398
Category
Incorporated26 Jun 1995
Age28 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 26 days

SUMMARY

THE BROADMEAD BOARD LIMITED is an dissolved with number 03074398. It was incorporated 28 years, 10 months, 19 days ago, on 26 June 1995 and it was dissolved 8 years, 26 days ago, on 19 April 2016. The company address is Leigh Court Business Centre Leigh Court Business Centre, Bristol, BS8 3RA.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 17 Aug 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

Gazette notice voluntary

Date: 20 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2011

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brenda Alison Parsons

Change date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John Christopher Savage

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mark bradshaw

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john bees

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/09

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed brenda alison parsons

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin lang

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william juckes

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert de barr

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul davis

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julie daver

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen wehrle

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert callaghan

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary joanna greenwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director grant watson

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon allison

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/08

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara janke

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr simon timothy cook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/07

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/06

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/06/05

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 14 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 10/09/04 from: leigh court abbots leigh bristol BS8 3RA

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/06/04

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/06/03

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/02

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/06/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

COLOUR WHEEL STOCKPORT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11655621
Status:ACTIVE
Category:Private Limited Company

L A GILES & SONS LIMITED

UNIT 4 PARK FARM,COLCHESTER,CO5 9SH

Number:06068435
Status:ACTIVE
Category:Private Limited Company

MAGNATECH FUEL CONDITIONING LTD

3 BAKERS LANE,TOWCESTER,NN12 7RT

Number:06231106
Status:ACTIVE
Category:Private Limited Company

OCEAN INTERVENTION LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:08854306
Status:ACTIVE
Category:Private Limited Company

R MAJEED LTD

27 STRATFORD WAY,WATFORD,WD17 3DL

Number:08034844
Status:ACTIVE
Category:Private Limited Company

SHUJA FINANCIAL SOLUTIONS LIMITED

14 ALTHORPE ROAD,MIDDLESEX,HA1 4RA

Number:09070610
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