BROADBAND CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 05498154 |
Category | |
Incorporated | 04 Jul 2005 |
Age | 18 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2014 |
Years | 10 years, 29 days |
SUMMARY
BROADBAND CAPITAL LIMITED is an dissolved with number 05498154. It was incorporated 18 years, 11 months, 14 days ago, on 04 July 2005 and it was dissolved 10 years, 29 days ago, on 20 May 2014. The company address is The Guildhall The Guildhall, Hull, HU1 2AA, North Humberside.
Company Fillings
Gazette dissolved voluntary
Date: 20 May 2014
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Dissolution application strike off company
Date: 28 Jan 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 05 Sep 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Annual return company with made up date
Date: 28 Sep 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type small
Date: 21 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mumby
Documents
Annual return company with made up date no member list
Date: 09 Aug 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Change account reference date company current extended
Date: 10 Dec 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-07-31
Documents
Gazette filings brought up to date
Date: 01 Dec 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 30 Nov 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chris Ramsay
Documents
Termination director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Mcfee
Documents
Termination director company with name
Date: 25 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jones
Documents
Termination secretary company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Jones
Documents
Change registered office address company with date old address
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Address
Type: AD01
Old address: 156 Copandale Road Beverley East Yorkshire HU17 7BW England
Change date: 2010-02-19
Documents
Accounts with accounts type small
Date: 04 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/07/09
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from 156 copandale road beverley rast yorkshire HU177BW england
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed raymond mcfee
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288a
Description: Director appointed chris alan ramsay
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr edwin lewis ladlow jones
Documents
Legacy
Date: 12 May 2009
Category: Address
Type: 287
Description: Registered office changed on 12/05/2009 from third floor norwich house savile street hull east yorkshire HU1 3EF
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew child
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jacqueline burnett
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/07/08
Documents
Accounts with accounts type small
Date: 14 Jul 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr matthew child
Documents
Legacy
Date: 05 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director matthew child logged form
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew child
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/07/07
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: the guildhall alfred gelder street kingston upon hull east yorkshire HU1 2AA
Documents
Legacy
Date: 05 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 03 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/07/06
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
C/O SIMKINS LLP LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 11230304 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 TANFIELD COURT,HORSHAM,RH12 1TR
Number: | 11837580 |
Status: | ACTIVE |
Category: | Private Limited Company |
136-144 GOLDERS GREEN ROAD,LONDON,NW11 8HB
Number: | 08723488 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE RICHARDS QUALITATIVE RESEARCH LTD.
22 HILLMORTON ROAD,WARWICKSHIRE,CV22 5AA
Number: | 04743657 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUPERT BLUE CONSULTING LIMITED
FLAT 7 STARLING LODGE,LONDON,N21 1TU
Number: | 10286472 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 07123580 |
Status: | ACTIVE |
Category: | Private Limited Company |