BROADWAY LEGAL LIMITED

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusLIQUIDATION
Company No.10029711
CategoryPrivate Limited Company
Incorporated26 Feb 2016
Age8 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

BROADWAY LEGAL LIMITED is an liquidation private limited company with number 10029711. It was incorporated 8 years, 3 months, 19 days ago, on 26 February 2016. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2024

Action Date: 05 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2023

Action Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2022

Action Date: 05 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2021

Action Date: 05 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Feb 2020

Action Date: 05 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: Chambers Business Centre Chapel Road Oldham OL8 4QQ United Kingdom

Change date: 2019-01-10

New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Farooq Rafiq

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farooq Rafiq

Change date: 2018-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: 336 Ashton Road Oldham Lancashire OL8 3ED

New address: Chambers Business Centre Chapel Road Oldham OL8 4QQ

Change date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Atifa Noreen Bhatti

Documents

View document PDF

Incorporation company

Date: 26 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEDONIA SOFTWARE LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC603951
Status:ACTIVE
Category:Private Limited Company

CONCEPTBARSPACES LIMITED

FIRST FLOOR OFFICE ASPEN HOUSE WEST TERRACE,FOLKESTONE,CT20 1TH

Number:10936991
Status:ACTIVE
Category:Private Limited Company

ENG IT LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:02158973
Status:ACTIVE
Category:Private Limited Company

JBSCS LTD

109 FERNHILL ROAD,GLASGOW,G73 4HP

Number:SC610424
Status:ACTIVE
Category:Private Limited Company

JOINT VENTURE FINANCE LIMITED

74 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:10038795
Status:ACTIVE
Category:Private Limited Company

STUART LOVELL TENNIS LIMITED

RINGCROFT FARM CRANFIELD ROAD,NEWPORT PAGNELL,MK16 9HP

Number:07100480
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