Advanced company searchLink opens in new window

BROOMCO (4110) LIMITED

Company number 06397440

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)
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-20
03 Oct 2023 LIQ02 Statement of affairs
14 Sep 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 14 September 2023
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
09 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 TM01 Termination of appointment of Julie Helen Downman as a director on 23 June 2021
23 Jun 2021 AP01 Appointment of Jeremy Mark White as a director on 22 June 2021
04 Feb 2021 CH01 Director's details changed for Mr Christopher James Edwards on 4 February 2021
31 Dec 2020 TM01 Termination of appointment of Ian Fisher Mulholland as a director on 31 December 2020
31 Dec 2020 AP01 Appointment of Mr Christopher James Edwards as a director on 31 December 2020
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with updates
04 Dec 2020 PSC05 Change of details for Interserve Service Futures Limited as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
15 Oct 2020 PSC02 Notification of Interserve Service Futures Limited as a person with significant control on 2 October 2020
15 Oct 2020 PSC07 Cessation of Esg Intermediate Holdings Limited as a person with significant control on 2 October 2020
06 Oct 2020 TM01 Termination of appointment of Gregg Michael Scott as a director on 2 October 2020
06 Oct 2020 AP01 Appointment of Mr. Ian Fisher Mulholland as a director on 2 October 2020
01 Jul 2020 TM01 Termination of appointment of Stephen Michael Jones as a director on 30 June 2020
03 Jun 2020 AP01 Appointment of Ms Julie Helen Downman as a director on 1 June 2020
15 Mar 2020 MR01 Registration of charge 063974400009, created on 27 February 2020
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2018