BROADOAK TECHNOLOGIES LTD

6 The Old School Close 6 The Old School Close 6 The Old School Close 6 The Old School Close, Winscombe, BS25 5LX, England
StatusDISSOLVED
Company No.07038127
CategoryPrivate Limited Company
Incorporated12 Oct 2009
Age14 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 27 days

SUMMARY

BROADOAK TECHNOLOGIES LTD is an dissolved private limited company with number 07038127. It was incorporated 14 years, 8 months, 6 days ago, on 12 October 2009 and it was dissolved 6 months, 27 days ago, on 21 November 2023. The company address is 6 The Old School Close 6 The Old School Close 6 The Old School Close 6 The Old School Close, Winscombe, BS25 5LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Old address: Temple Back First Floor, Templeback 10 Temple Back Bristol BS1 6FL England

Change date: 2022-12-20

New address: 6 the Old School Close 6 the Old School Close Churchill Winscombe BS25 5LX

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Paul Brown

Change date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: 21 st. Thomas Street Bristol BS1 6JS

New address: Temple Back First Floor, Templeback 10 Temple Back Bristol BS1 6FL

Change date: 2017-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-29

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francis Paul Brown

Change date: 2015-03-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-29

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: 39 Broadoak Road Langford Bristol BS40 5HD

New address: 21 St. Thomas Street Bristol BS1 6JS

Change date: 2014-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-30

Officer name: Mr Francis Paul Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBURY NATURAL FOOD U.K. CO., LTD

DEPT 111 196 HIGH ROAD,LONDON,N22 8HH

Number:09144674
Status:ACTIVE
Category:Private Limited Company

BLUESHOT LIMITED

3RD FLOOR,LONDON,EC3N 3AE

Number:07018700
Status:ACTIVE
Category:Private Limited Company

HAMPTON EQUITY LIMITED

9 OLIVER GROVE,LONDON,SE25 6EJ

Number:09974121
Status:ACTIVE
Category:Private Limited Company

IST READING LIMITED

BATH HOUSE 6 - 8 BATH STREET,BRISTOL,BS1 6HL

Number:02253443
Status:ACTIVE
Category:Private Limited Company

PETER CAROL TRAVEL LIMITED

BANFIELD HOUSE,BRISTOL,BS14 0XD

Number:06649612
Status:ACTIVE
Category:Private Limited Company

SPICE LOUNGE (NORWICH) LTD

HORNBEAM HOUSE, BIDWELL ROAD,NORWICH,NR13 6PT

Number:06343209
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