BROOMCO53245 LIMITED: Filings

  • Overview

    Company NameBROOMCO53245 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04754759
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BROOMCO53245 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Unit 60 Dolphin Road Shoreham by Sea West Sussex BN43 6PB United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on Dec 20, 2024

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2024

    LRESSP

    Confirmation statement made on Nov 14, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 60 Dolphin Road Shoreham-by-Sea BN43 6PB

    1 pagesAD02

    Statement of capital following an allotment of shares on Nov 29, 2024

    • Capital: GBP 151
    3 pagesSH01

    Appointment of Mr Mathew Richard Alderson as a secretary on Nov 27, 2024

    2 pagesAP03

    Appointment of Mr Mathew Richard Alderson as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Robert Vaughan Napier-Fenning as a secretary on Nov 27, 2024

    1 pagesTM02

    Termination of appointment of Robert Vaughan Napier-Fenning as a director on Nov 27, 2024

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Previous accounting period shortened from Jan 01, 2024 to Dec 31, 2023

    1 pagesAA01

    Certificate of change of name

    Company name changed higgidy LIMITED\certificate issued on 20/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2024

    RES15

    Termination of appointment of Richard Alexis Robertson Marris as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Gareth Francis Helm as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Mark Christian Campbell as a director on Sep 17, 2024

    1 pagesTM01

    Termination of appointment of Camilla Foottit as a director on Sep 17, 2024

    1 pagesTM01

    Statement of capital on Jun 28, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0