BROOMFIELD ENGINEERS LTD

C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.07942028
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution12 Aug 2022
Years1 year, 10 months, 2 days

SUMMARY

BROOMFIELD ENGINEERS LTD is an dissolved private limited company with number 07942028. It was incorporated 12 years, 4 months, 6 days ago, on 08 February 2012 and it was dissolved 1 year, 10 months, 2 days ago, on 12 August 2022. The company address is C/O Frost Group Limited Court House The Old Police Station C/O Frost Group Limited Court House The Old Police Station, Ashby De La Zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 12 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS

Old address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-18

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

New address: C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES

Change date: 2020-07-15

Old address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-06

Officer name: Mr Michael John Allan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB

Change date: 2019-03-04

Old address: Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom

Documents

View document PDF

Resolution

Date: 20 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-04

Psc name: Michael John Allan

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-04

Psc name: Fiona Allan

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Allan

Cessation date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Allan

Change date: 2019-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Old address: , 3-4 Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ

New address: Churchill House C/O Cogent Accountants Limited 120 Bunns Lane Mill Hill London NW7 2AS

Change date: 2019-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASCRM CORPORATION LIMITED

1ST FLOOR,LONDON,NW10 6HJ

Number:10569647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BISTRO MARTINEZ LIMITED

JAGGAR & CO,DOVER,CT16 1LA

Number:10795522
Status:ACTIVE
Category:Private Limited Company

DISRUPT THE MARKET LTD

4 DENBY WALK,AYLESBURY,HP20 1LW

Number:10158875
Status:ACTIVE
Category:Private Limited Company

HOLYWELL CHILDREN'S SERVICES LIMITED

DALTON HOUSE,LANCASTER,LA1 1WD

Number:10943524
Status:ACTIVE
Category:Private Limited Company

MICHAEL ARDREY LIMITED

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10246433
Status:ACTIVE
Category:Private Limited Company

TH!NK TAX LTD

DUNCAN'S COTTAGE,ELMORE,GL2 3SU

Number:07217398
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