Advanced company searchLink opens in new window

BROADFIRE CLOUD SERVICES LIMITED

Company number 07967123

Filter by category

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)
20 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 LIQ10 Removal of liquidator by court order
05 Jan 2022 AD01 Registered office address changed from C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022
17 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 31 August 2021
10 May 2021 LIQ10 Removal of liquidator by court order
07 May 2021 600 Appointment of a voluntary liquidator
16 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 31 August 2020
17 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 31 August 2019
31 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 31 August 2018
16 Sep 2017 LIQ02 Statement of affairs
16 Sep 2017 600 Appointment of a voluntary liquidator
16 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-01
15 Sep 2017 AD01 Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 15 September 2017
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2017 CH01 Director's details changed for Mr Benjamin James Mason on 28 March 2017
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
18 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
09 May 2013 TM01 Termination of appointment of Leigh Harris as a director