BROMOCO SYSTEMS LIMITED

1st Floor Spire Walk, Chesterfield, S40 2WG, Derbyshire
StatusDISSOLVED
Company No.08102979
CategoryPrivate Limited Company
Incorporated13 Jun 2012
Age11 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 17 days

SUMMARY

BROMOCO SYSTEMS LIMITED is an dissolved private limited company with number 08102979. It was incorporated 11 years, 11 months, 20 days ago, on 13 June 2012 and it was dissolved 4 years, 2 months, 17 days ago, on 17 March 2020. The company address is 1st Floor Spire Walk, Chesterfield, S40 2WG, Derbyshire.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2019

Action Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-26

New address: 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG

Old address: Building 2 30 Friern Park North Finchley London N12 9DA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Anthony John Semple

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Watkins

Termination date: 2015-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr william surtees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Mrs Barbara Watkins

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Semple

Termination date: 2014-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Surtees

Change date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Semple

Change date: 2013-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 11 Chells Industrial Units Chells Way Stevenage SG2 0LQ England

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT CLAIMS & RENTAL LIMITED

UNITS 13 TO 15 THE BREWERY YARD,SALFORD MANCHESTER,M3 7BB

Number:07422797
Status:LIQUIDATION
Category:Private Limited Company

JEMS CONTROLS LIMITED

ST. GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:04819473
Status:ACTIVE
Category:Private Limited Company

LIFECYCLE MANAGEMENT GROUP LIMITED

UNIPART HOUSE GARSINGTON ROAD,OXFORD,OX4 2PG

Number:06390313
Status:ACTIVE
Category:Private Limited Company

LYBRIETH LIMITED

2ND FLOOR,LONDON,W1G 0HZ

Number:07431077
Status:ACTIVE
Category:Private Limited Company

REKA UK LTD

HALL FARM HOUSE,NORWICH,NR11 7HU

Number:07807315
Status:ACTIVE
Category:Private Limited Company

SWEET DREAMS PET CREMATIONS LIMITED

BETTON BUSINESS PARK,SCARBOROUGH,YO13 9HT

Number:10620278
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