- Company Overview for BROOMCO (4110) LIMITED (06397440)
- Filing history for BROOMCO (4110) LIMITED (06397440)
- People for BROOMCO (4110) LIMITED (06397440)
- Charges for BROOMCO (4110) LIMITED (06397440)
- Insolvency for BROOMCO (4110) LIMITED (06397440)
- More for BROOMCO (4110) LIMITED (06397440)
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
|
|
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 |