BROOMCO (4248) LIMITED

Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex
StatusDISSOLVED
Company No.07994517
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution19 May 2015
Years9 years, 29 days

SUMMARY

BROOMCO (4248) LIMITED is an dissolved private limited company with number 07994517. It was incorporated 12 years, 3 months, 1 day ago, on 16 March 2012 and it was dissolved 9 years, 29 days ago, on 19 May 2015. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Capital

Type: SH19

Capital : 1 EUR

Date: 2014-11-25

Documents

View document PDF

Legacy

Date: 25 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 13/11/14

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-25

Officer name: Miss Amber Jade Allen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Stacey Lorraine Hammel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stacey Lorraine Hammel

Appointment date: 2014-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-29

Officer name: Laura Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2013

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Laura Jones

Change date: 2013-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2013

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-11

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom

Change date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Capital allotment shares

Date: 03 May 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH01

Capital : 2,300,001 EUR

Date: 2012-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-04-27

Officer name: Miss. Laura Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Old address: Cottons Centre Tooley Street London SE1 2TT United Kingdom

Change date: 2012-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kingsley Secretaries Limited

Appointment date: 2012-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-27

Officer name: Patrick John Keddy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-27

Officer name: Roderick Day

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-19

Capital : 2,300,001 EUR

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B T I (CONTRACTORS) LIMITED

25 WESTPOINT,BROMLEY,

Number:01948155
Status:LIQUIDATION
Category:Private Limited Company

HONEYBERY INTERNATIONAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11928817
Status:ACTIVE
Category:Private Limited Company

IMPERIAL EXTERNAL SERVICES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11361560
Status:ACTIVE
Category:Private Limited Company

PEARLEAN LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10951409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TESTED SOLUTIONS LTD

TESTED SOLUTIONS LIMITED,BRIGHOUSE,HD6 2AA

Number:07992856
Status:ACTIVE
Category:Private Limited Company

THEAPPSERVICES LTD

FLAT 81 HATTON PLACE,LUTON,LU2 0FD

Number:11777923
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