BROADFIELD SOLUTIONS LIMITED

5 Marina Drive 5 Marina Drive, Sheerness, ME12 2DP, Kent, England
StatusDISSOLVED
Company No.05510469
CategoryPrivate Limited Company
Incorporated15 Jul 2005
Age18 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution27 Nov 2018
Years5 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

View document PDF

Gazette notice voluntary

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 29 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Baldock

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/07/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 05/04/06

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH METALS LIMITED

73 MORRIS AVENUE,WALSALL,WS2 0EE

Number:11432427
Status:ACTIVE
Category:Private Limited Company

DRURY HOUSE TEA ROOM LIMITED

3RD FLOOR , SUITE 6 JUSTIN PLAZA 2,MITCHAM,CR4 4BE

Number:10290611
Status:ACTIVE
Category:Private Limited Company

MY PARASOL LIMITED

4 HOLLAND PARK HOLLAND PARK,STOCKPORT,SK7 2AX

Number:06963164
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P.B. WHEATLEY LTD

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:04527052
Status:ACTIVE
Category:Private Limited Company

THE HOME STRETCH LTD

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)

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