Advanced company searchLink opens in new window

BROADRIDGE BUSINESS PROCESS OUTSOURCING LIMITED

Company number 01956139

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2014 4.70 Declaration of solvency
17 Mar 2014 LIQ MISC RES Resolution insolvency:ordinary resolution :- "books,records,etc."
17 Mar 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
17 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Mar 2014 600 Appointment of a voluntary liquidator
12 Mar 2014 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
12 Mar 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 3,168,000
10 Oct 2013 AA Full accounts made up to 30 June 2013
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Oct 2012 AA Full accounts made up to 30 June 2012
22 Aug 2012 CERTNM Company name changed ridge clearing & outsourcing solutions LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
22 Aug 2012 CONNOT Change of name notice
02 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
10 Nov 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
27 Oct 2011 AA Full accounts made up to 30 June 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
28 Jun 2011 CH01 Director's details changed for Mr Adam David Amsterdam on 26 June 2011
13 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
15 Oct 2010 AA Full accounts made up to 30 June 2010
06 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 3,168,000
21 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
20 Dec 2009 AD03 Register(s) moved to registered inspection location