BROADCAST APPRAISAL LIMITED

2 Millers Bridge, Bootle, L20 8LH, Merseyside, United Kingdom
StatusDISSOLVED
Company No.07967358
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 9 days

SUMMARY

BROADCAST APPRAISAL LIMITED is an dissolved private limited company with number 07967358. It was incorporated 12 years, 3 months, 20 days ago, on 28 February 2012 and it was dissolved 4 years, 9 months, 9 days ago, on 10 September 2019. The company address is 2 Millers Bridge, Bootle, L20 8LH, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Russell Elston

Change date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Old address: C/O Adams & Co., Ltd., 2 2, Millers Bridge, Bootle, Merseyside, L20 8LH England

New address: C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH

Change date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Address

Type: AD01

New address: C/O Adams & Co., Ltd., 2 2, Millers Bridge, Bootle, Merseyside, L20 8LH

Old address: 3 Priory Road West Kirby Wirral CH48 7ET

Change date: 2015-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENCATHRA NOMINEES LIMITED

12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:07043480
Status:ACTIVE
Category:Private Limited Company

CALVADOS ART LIMITED

2 MICHAELS COURT HANNEY ROAD,ABINGDON,OX13 5HR

Number:05722498
Status:ACTIVE
Category:Private Limited Company

K.S.B. ELECTRONICS LIMITED

101 LOCKHURST LANE,COVENTRY,CV6 5SF

Number:04040107
Status:ACTIVE
Category:Private Limited Company

LCA LOGISTICS LTD

2A WOOD STREET,LEICESTER,LE9 7ND

Number:08841857
Status:ACTIVE
Category:Private Limited Company

LSCA CONSULTANCY SERVICES LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:10371020
Status:ACTIVE
Category:Private Limited Company

R N B SEALANTS LTD

25 STATION ROAD,HINCKLEY,LE10 1AP

Number:11643897
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