BROADSTOCK LIMITED
Status | DISSOLVED |
Company No. | 06761959 |
Category | Private Limited Company |
Incorporated | 01 Dec 2008 |
Age | 15 years, 6 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
BROADSTOCK LIMITED is an dissolved private limited company with number 06761959. It was incorporated 15 years, 6 months, 1 day ago, on 01 December 2008 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is The Green Sand Foundary The Green Sand Foundary, Leeds, LS11 5QN, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: Craig Anthony Eastwood
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
New address: The Green Sand Foundary 99 Water Lane Leeds LS11 5QN
Change date: 2020-03-04
Old address: Cavendish House Cross Street Sale M33 7BU England
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Anthony Stephen Lenehan
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Philip Nicholas Lanigan
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Paul Taylor
Appointment date: 2019-11-29
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Anthony Eastwood
Appointment date: 2019-11-29
Documents
Accounts with accounts type full
Date: 24 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Move registers to registered office company with new address
Date: 12 Dec 2018
Category: Address
Type: AD04
New address: Cavendish House Cross Street Sale M33 7BU
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Address
Type: AD01
New address: Cavendish House Cross Street Sale M33 7BU
Change date: 2018-08-10
Old address: Brunel Road Lyme Green Business Park London Road Macclesfield Cheshire SK11 0TA
Documents
Notification of a person with significant control
Date: 01 May 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-09
Psc name: Broadstock Office Furniture Limited
Documents
Cessation of a person with significant control
Date: 01 May 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-09
Psc name: Andrew Kendall-Jones
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr Anthony Stephen Lenehan
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Nicholas Lanigan
Appointment date: 2018-03-09
Documents
Accounts with accounts type dormant
Date: 09 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Change account reference date company current extended
Date: 02 Dec 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Simon Worne
Appointment date: 2016-07-07
Documents
Termination director company with name termination date
Date: 19 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-07
Officer name: Nicholas Anthony Munsch
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kendall-Jones
Appointment date: 2016-07-07
Documents
Termination secretary company with name termination date
Date: 19 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Alan Meakin
Termination date: 2016-07-07
Documents
Accounts with accounts type dormant
Date: 23 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type dormant
Date: 22 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Move registers to sail company
Date: 16 Dec 2009
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-16
Old address: 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Nicholas Anthony Munsch
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark Alan Meakin
Change date: 2009-12-16
Documents
Some Companies
9 MOUNT HOUSE,KILMARNOCK,KA2 0AA
Number: | SC513768 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 LENTONS LANE,COVENTRY,CV2 1NY
Number: | 07152613 |
Status: | ACTIVE |
Category: | Private Limited Company |
72B REIGATE ROAD,EPSOM,KT17 3DT
Number: | 09154422 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGH BAHN,LOCHEARNHEAD,FK19 8PR
Number: | SC499657 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAHIM CONSULTING SERVICES LIMITED
UNITS 1 TO 3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF
Number: | 08840305 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | 08317319 |
Status: | ACTIVE |
Category: | Private Limited Company |