BROOMCO53245 LIMITED: Filings
Overview
| Company Name | BROOMCO53245 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04754759 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BROOMCO53245 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 14, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Nov 29, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mathew Richard Alderson as a secretary on Nov 27, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mathew Richard Alderson as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Vaughan Napier-Fenning as a secretary on Nov 27, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Robert Vaughan Napier-Fenning as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Jan 01, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed higgidy LIMITED\certificate issued on 20/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Richard Alexis Robertson Marris as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Francis Helm as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Christian Campbell as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Camilla Foottit as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Jun 28, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-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