BROADCHURK CONTRACTING LTD
Status | DISSOLVED |
Company No. | 10620996 |
Category | Private Limited Company |
Incorporated | 15 Feb 2017 |
Age | 7 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 1 year, 11 months, 18 days |
SUMMARY
BROADCHURK CONTRACTING LTD is an dissolved private limited company with number 10620996. It was incorporated 7 years, 2 months, 13 days ago, on 15 February 2017 and it was dissolved 1 year, 11 months, 18 days ago, on 10 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Johnson
Cessation date: 2017-03-24
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
Change date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 19 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-17
Old address: 76 High Street Runcorn WA7 1JH England
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melissa Ramos
Notification date: 2017-03-24
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
Change date: 2017-12-13
Documents
Change person director company with change date
Date: 01 Dec 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Melissa Ramos
Change date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Johnson
Termination date: 2017-03-24
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melissa Ramos
Appointment date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-04-03
Old address: 8 Smollett Street Bootle L20 4PT United Kingdom
Documents
Some Companies
APTOS UK HOLDING NO. 2 LIMITED
MARLOW INTERNATIONAL,MARLOW,SL7 1YL
Number: | 10281382 |
Status: | ACTIVE |
Category: | Private Limited Company |
CADMATIC ENGINEERING SERVICES LIMITED
4 BOTANY CLOSE,BERKSHIRE,RG19 4GJ
Number: | 04794147 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CHAFFERS MEAD,ASHTEAD,KT21 1NG
Number: | 08078673 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 10132552 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BISHOP'S TRUST FOR ST THOMAS'S, PARKGATE
21 SPRINGCROFT,NESTON,CH64 6SF
Number: | 04318461 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE DOG BREEDERS ASSOCIATION LIMITED
THORPE UNDERWOOD HALL,YORK,YO26 9SZ
Number: | 04094982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |