BROOMCO (04239013) LIMITED

13 Fitzroy Street 13 Fitzroy Street, W1T 4BQ
StatusDISSOLVED
Company No.04239013
CategoryPrivate Limited Company
Incorporated21 Jun 2001
Age22 years, 11 months
JurisdictionEngland Wales
Dissolution22 May 2012
Years11 years, 11 months, 30 days

SUMMARY

BROOMCO (04239013) LIMITED is an dissolved private limited company with number 04239013. It was incorporated 22 years, 11 months ago, on 21 June 2001 and it was dissolved 11 years, 11 months, 30 days ago, on 22 May 2012. The company address is 13 Fitzroy Street 13 Fitzroy Street, W1T 4BQ.



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

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

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 mca LIMITED\certificate issued on 08/06/11

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

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Mr David Arthur Whittleton

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alan James Belfield

Change date: 2010-06-21

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

Statement of companys objects

Date: 03 Jun 2010

Category: Change-of-constitution

Type: CC04

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: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

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: 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: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

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: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 06/07/07 from: 13 fitzroy street london W1P 6BQ

Documents

View document PDF

Legacy

Date: 03 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: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/06; 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

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

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: 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 warwick warwickshire CV35 7LU

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; 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: 12 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; 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

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rdc-mca LIMITED\certificate issued on 29/06/01

Documents

View document PDF

Incorporation company

Date: 21 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUITIX MA EPS 13 LP

CITYPOINT,EDINBURGH,EH12 5HD

Number:SL033681
Status:ACTIVE
Category:Limited Partnership

GLEN CARRIERS FORWARDING LIMITED

14 ALLIED WAY,LONDON,W3 0RQ

Number:08122911
Status:ACTIVE
Category:Private Limited Company

JAC CONSULTING LIMITED

16 CONWAY GARDENS,MIDDX,EN2 9AD

Number:06450907
Status:ACTIVE
Category:Private Limited Company

RAWNSLEY HORSEBOX AND TRAILERS LIMITED

14 THE MEADLANDS,WOLVERHAMPTON,WV5 8HU

Number:09985483
Status:ACTIVE
Category:Private Limited Company

SIM PROPERTY (LINWOOD) LTD.

WHITECROOK BUSINESS CENTRE 78 WHITECROOK STREET,GLASGOW,G81 1QF

Number:SC368805
Status:ACTIVE
Category:Private Limited Company

SMARTFLOWERS LTD

63 JERVOISE ROAD,BIRMINGHAM,B29 5QS

Number:11064523
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