BROADACRE CONTRACTOR SERVICES LIMITED

Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom
StatusDISSOLVED
Company No.09678693
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 15 days

SUMMARY

BROADACRE CONTRACTOR SERVICES LIMITED is an dissolved private limited company with number 09678693. It was incorporated 8 years, 11 months, 5 days ago, on 09 July 2015 and it was dissolved 3 years, 2 months, 15 days ago, on 30 March 2021. The company address is Suite 1 Ground Floor Gower House Suite 1 Ground Floor Gower House, Swansea, SA4 3GS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-29

Psc name: Iyappan Rajaram

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Iyappan Rajaram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

New address: Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Old address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Suite 338 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS

Change date: 2019-09-18

Old address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Old address: 1 Canute Road Hampshire Southampton SO14 3FH England

Change date: 2017-12-27

New address: Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 1 Canute Road Hampshire Southampton SO14 3FH

Old address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW England

Change date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-17

Old address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG England

New address: PO Box 10522 Mercury Accountancy Services West Bridgford Nottingham NG2 9QW

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iyappan Rajaram

Change date: 2016-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iyappan Rajaram

Change date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

New address: 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-06

Officer name: Samuel James

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-06

Officer name: Mr Iyappan Rajaram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-03

Old address: Branston Court Branston Street Birmingham B18 6BA United Kingdom

New address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB

Documents

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW KELLARD ASSOCIATES LIMITED

F1,OLD BAKERY STUDIOS BLEWETT'S WHARF,TRURO,TR1 1QH

Number:08739156
Status:ACTIVE
Category:Private Limited Company
Number:11345384
Status:ACTIVE
Category:Private Limited Company

DUCIUC FORMWORK LTD

17 FILLINGFIR WALK,LEEDS,LS16 5ED

Number:10657127
Status:ACTIVE
Category:Private Limited Company

GM MANAGEMENT INVESTMENT LTD

WHITE LABEL ADMIN LTD 54 CYGNET COURT,STRATFORD-UPON-AVON,CV37 9NW

Number:10738507
Status:ACTIVE
Category:Private Limited Company

LEMANS TRANSPORT LTD

7 SYLVAN RIDGE,HUDDERSFIELD,HD2 1ZH

Number:09258462
Status:ACTIVE
Category:Private Limited Company

REGAL HAIR LIMITED

22 HALE END CLOSE,LONDON,HA4 8EQ

Number:08908730
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