This company is commonly known as Broomco (4211) Limited. The company was founded 14 years ago and was given the registration number 07145440. The firm's registered office is in SOUTHAMPTON. You can find them at 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | BROOMCO (4211) LIMITED |
---|---|---|
Company Number | : | 07145440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 February 2010 |
End of financial year | : | 31 July 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yarmouth House, 1300 Parkway, Whiteley, Fareham, England, PO15 7AE | Secretary | 30 June 2014 | Active |
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, England, PO15 7AE | Director | 14 March 2014 | Active |
Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, England, PO15 7AE | Director | 14 March 2014 | Active |
Dla Piper Uk Llp, 101 Barbirolli Square, Manchester, United Kingdom, M2 3DL | Secretary | 03 February 2010 | Active |
Hazelmead, Lower Wraall, Bradford On Avon, BA15 2RR | Secretary | 01 April 2010 | Active |
11, Field Lane, Clent, Stourbridge, United Kingdom, DY9 0JA | Director | 01 April 2010 | Active |
Applewood, Holme Lane, Holme, Scunthorpe, DN16 3RG | Director | 01 October 2010 | Active |
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP | Director | 04 January 2011 | Active |
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP | Director | 01 January 2012 | Active |
4, The Headway, Ewell, Epsom, KT17 1UJ | Director | 01 April 2010 | Active |
Dla Piper Uk Llp, 101 Barbirolli Square, Manchester, United Kingdom, M2 3DL | Director | 03 February 2010 | Active |
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP | Director | 01 December 2013 | Active |
The Chapel, St Georges, North Chailey, BN8 4EG | Director | 01 April 2010 | Active |
Hazelmead, Lower Wraall, Bradford On Avon, BA15 2RR | Director | 01 April 2010 | Active |
Trigate Business Centre, 210-222 Hagley Road West, Birmingham, B68 0NP | Director | 13 January 2011 | Active |
4, St Augustine Drive, Droitwich, WR9 8QR | Director | 01 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2015-12-11 | Address | Change registered office address company with date old address new address. | Download |
2015-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-12-10 | Resolution | Resolution. | Download |
2015-10-06 | Gazette | Gazette notice compulsory. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-22 | Officers | Termination director company with name termination date. | Download |
2014-10-06 | Officers | Appoint person secretary company with name date. | Download |
2014-10-03 | Officers | Termination secretary company with name termination date. | Download |
2014-07-28 | Accounts | Change account reference date company current extended. | Download |
2014-05-02 | Accounts | Accounts with accounts type group. | Download |
2014-03-21 | Auditors | Auditors resignation company. | Download |
2014-03-19 | Officers | Appoint person director company with name. | Download |
2014-03-18 | Officers | Termination director company with name. | Download |
2014-03-18 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.