BROADWAY ELECTRICAL CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 05554662 |
Category | Private Limited Company |
Incorporated | 06 Sep 2005 |
Age | 18 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 3 days |
SUMMARY
BROADWAY ELECTRICAL CONTRACTORS LIMITED is an dissolved private limited company with number 05554662. It was incorporated 18 years, 8 months, 26 days ago, on 06 September 2005 and it was dissolved 3 years, 8 months, 3 days ago, on 29 September 2020. The company address is 64 Broadway 64 Broadway, West Midlands, B68 9DL.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-28
Psc name: Sarah Elizabeth Davies
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Christian Davies
Termination date: 2019-02-07
Documents
Cessation of a person with significant control
Date: 14 Mar 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-07
Psc name: Paul Christian Davies
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-28
Officer name: Mrs Sarah Elizabeth Davies
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 02 Oct 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-06
Officer name: Paul Christian Davies
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 01/11/05 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 PEMBRIDGE CRESCENT FREEHOLD LIMITED
1 REES DRIVE,STANMORE,HA7 4YN
Number: | 08400137 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HAROLD ROAD,LYDNEY,GL15 4SD
Number: | 11119095 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 BRANKSOME DRIVE,CHEADLE,SK8 3AL
Number: | 04564695 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRELLECH COURT,YEOVIL,BA21 3TE
Number: | 10808438 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITFIELD SERVICE STATION LIMITED SANDWICH ROAD,DOVER,CT16 3LF
Number: | 08724270 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 EUREKA PARK,ASHFORD,TN25 4AZ
Number: | 07323786 |
Status: | ACTIVE |
Category: | Private Limited Company |