BROADWAY SHIFNAL DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05530446 |
Category | Private Limited Company |
Incorporated | 08 Aug 2005 |
Age | 18 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 3 months, 13 days |
SUMMARY
BROADWAY SHIFNAL DEVELOPMENTS LIMITED is an dissolved private limited company with number 05530446. It was incorporated 18 years, 10 months, 6 days ago, on 08 August 2005 and it was dissolved 2 years, 3 months, 13 days ago, on 01 March 2022. The company address is Lockett House Lockett House, Kidderminster, DY10 2AH, Worcestershire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corrigan Dean Lockett
Termination date: 2019-08-21
Documents
Termination director company with name termination date
Date: 05 Aug 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-10
Officer name: Christopher David Harrison
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Dec 2018
Action Date: 01 Nov 2018
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2018-11-01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Dec 2018
Action Date: 21 Oct 2018
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2018-10-21
Documents
Liquidation receiver cease to act receiver
Date: 10 Dec 2018
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 08 Jun 2018
Action Date: 21 Apr 2018
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2018-04-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jan 2018
Action Date: 20 Oct 2017
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2017-10-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jan 2018
Action Date: 20 Apr 2017
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2017-04-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jan 2018
Action Date: 20 Oct 2016
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2016-10-20
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 26 Jul 2016
Action Date: 21 Apr 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-04-21
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 15 Dec 2015
Action Date: 20 Oct 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-10-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Liquidation receiver appointment of receiver
Date: 29 Oct 2014
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-30
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 30 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 30 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-22
Officer name: Mr David Webb
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 30 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change account reference date company previous shortened
Date: 03 Nov 2009
Action Date: 30 Dec 2008
Category: Accounts
Type: AA01
Made up date: 2008-12-31
New date: 2008-12-30
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / corrigan lockett / 01/12/2007
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 02 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 17 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bcomp 271 LIMITED\certificate issued on 17/02/06
Documents
Some Companies
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 06672264 |
Status: | ACTIVE |
Category: | Private Limited Company |
157-197 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SP
Number: | 09511877 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERTON PARK MANAGEMENT COMPANY LIMITED
FLAT 6A HEATHERTON PARK HOUSE,TAUNTON,TA4 1EU
Number: | 02891231 |
Status: | ACTIVE |
Category: | Private Limited Company |
3C 130 GLENFINNAN ROAD,GLASGOW,G20 8JJ
Number: | SC618264 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCVEIGH PROJECT SERVICES LIMITED
19 BORINGDON CLOSE,PLYMOUTH,PL7 4HR
Number: | 10296655 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GREAT WEST ROAD,MIDDLESEX,TW8 9BW
Number: | 03425917 |
Status: | ACTIVE |
Category: | Private Limited Company |