BROADFIELD SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05510469 |
Category | Private Limited Company |
Incorporated | 15 Jul 2005 |
Age | 18 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 6 months, 1 day |
SUMMARY
BROADFIELD SOLUTIONS LIMITED is an dissolved private limited company with number 05510469. It was incorporated 18 years, 10 months, 13 days ago, on 15 July 2005 and it was dissolved 5 years, 6 months, 1 day ago, on 27 November 2018. The company address is 5 Marina Drive 5 Marina Drive, Sheerness, ME12 2DP, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Nov 2018
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Dissolution application strike off company
Date: 29 Aug 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: 5 Marina Drive Minster on Sea Sheerness Kent ME12 2DP
Old address: 30 Canterbury Road Sittingbourne Kent ME10 4SD
Change date: 2016-11-25
Documents
Change person director company with change date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Stuart Baldock
Change date: 2016-11-25
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Termination secretary company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Baldock
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Stuart Baldock
Change date: 2010-07-15
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 17 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 30 canterbury road sittingbourne kent ME10 4SD
Documents
Legacy
Date: 06 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 06/07/07 from: 144-146 high street barnet hertfordshire EN5 5XP
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/06; full list of members
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/07/05--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 25/08/05 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN
Documents
Legacy
Date: 25 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 05/04/06
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
73 MORRIS AVENUE,WALSALL,WS2 0EE
Number: | 11432427 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR , SUITE 6 JUSTIN PLAZA 2,MITCHAM,CR4 4BE
Number: | 10290611 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOLLAND PARK HOLLAND PARK,STOCKPORT,SK7 2AX
Number: | 06963164 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 04527052 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 POLLIT AVENUE,SOWERBY BRIDGE,HX6 1LF
Number: | 09901712 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SKYLARKS MANAGEMENT (NO 3) LIMITED
STABLES COTTAGE EVESHAM ROAD,PERSHORE,WR10 2QS
Number: | 02686593 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |