K BROXHOLME & SON LTD
Status | LIQUIDATION |
Company No. | 06377469 |
Category | Private Limited Company |
Incorporated | 20 Sep 2007 |
Age | 16 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
K BROXHOLME & SON LTD is an liquidation private limited company with number 06377469. It was incorporated 16 years, 8 months, 15 days ago, on 20 September 2007. The company address is 3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffield.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2023
Action Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2022
Action Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Oct 2021
Action Date: 19 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2020
Action Date: 19 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2019
Action Date: 19 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-19
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Address
Type: AD01
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Old address: Kendal House 41 Scotland Street Sheffield S3 7BS
Change date: 2018-11-02
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
New address: Kendal House 41 Scotland Street Sheffield S3 7BS
Old address: Ivy Cottage, 6 Church Lane Long Bennington Newark Nottinghamshire NG23 5EU
Documents
Liquidation voluntary statement of affairs
Date: 02 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 02 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2014
Action Date: 23 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-23
Charge number: 063774690001
Documents
Capital allotment shares
Date: 30 Apr 2014
Action Date: 18 Nov 2013
Category: Capital
Type: SH01
Capital : 714,002 GBP
Date: 2013-11-18
Documents
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Capital allotment shares
Date: 28 Feb 2013
Action Date: 19 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-19
Capital : 314,002 GBP
Documents
Resolution
Date: 28 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current extended
Date: 12 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 06 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 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: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/09/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASHMILES RESIDENTS MANAGEMENT COMPANY LIMITED
41A BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 08768281 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
62 MARGARET STREET,IMMINGHAM,DN40 1JY
Number: | 11300378 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-NOVA BUILDING SOLUTION"S" LIMITED
412A EDGWARE ROAD,LONDON,W2 1ED
Number: | 08413707 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BENEDICT LANE,HEBBURN,NE31 2GA
Number: | 11254899 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA
Number: | 04173769 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 MOLLISON WAY,EDGWARE,HA8 5QZ
Number: | 03555065 |
Status: | ACTIVE |
Category: | Private Limited Company |