C D BROADHURST LIMITED
Company Documents
Date | Description |
---|---|
22/08/2422 August 2024 | Final Gazette dissolved following liquidation |
22/05/2422 May 2024 | Return of final meeting in a creditors' voluntary winding up |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Registered office address changed from Office Block 1 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT England to 79 Caroline Street Birmingham B3 1UP on 2023-10-10 |
10/10/2310 October 2023 | Statement of affairs |
10/10/2310 October 2023 | Appointment of a voluntary liquidator |
10/10/2310 October 2023 | Resolutions |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Confirmation statement made on 2023-01-10 with no updates |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-06-30 |
08/11/218 November 2021 | Director's details changed for Mr Christian David Broadhurst on 2021-11-08 |
08/11/218 November 2021 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Office Block 1 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 2021-11-08 |
08/11/218 November 2021 | Secretary's details changed for Christian David Broadhurst on 2021-11-08 |
08/11/218 November 2021 | Change of details for Mr Christian David Broadhurst as a person with significant control on 2021-11-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
16/01/1816 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/09/1630 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID BROADHURST / 30/09/2016 |
22/09/1622 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
22/09/1622 September 2016 | CURRSHO FROM 31/12/2015 TO 30/06/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/11/1512 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
17/09/1517 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/11/1414 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
11/08/1411 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/11/1312 November 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
28/08/1328 August 2013 | CURREXT FROM 30/11/2013 TO 31/12/2013 |
12/11/1212 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company