BROADWAY SHIFNAL DEVELOPMENTS LIMITED

Lockett House Lockett House, Kidderminster, DY10 2AH, Worcestershire
StatusDISSOLVED
Company No.05530446
CategoryPrivate Limited Company
Incorporated08 Aug 2005
Age18 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 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

Gazette dissolved compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 29 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / corrigan lockett / 01/12/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 02 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24/7 DENTAL CLINICS LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:06672264
Status:ACTIVE
Category:Private Limited Company

ETF SERVICES LIMITED

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

JTA CONSULTANT LTD

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

THE CREATIVE ASSEMBLY LIMITED

27 GREAT WEST ROAD,MIDDLESEX,TW8 9BW

Number:03425917
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