Advanced company searchLink opens in new window

BROOMHEATH LIMITED

Company number 09301507

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2023 DS01 Application to strike the company off the register
25 Aug 2023 AA Micro company accounts made up to 30 November 2022
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
12 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 30 November 2020
23 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
03 Nov 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 07/11/2018
03 Dec 2018 AD01 Registered office address changed from 62 Redacre Road Sutton Coldfield B73 5EE England to 73 Francis Road Edgbaston Birmingham B16 8SP on 3 December 2018
03 Dec 2018 AD01 Registered office address changed from 73 Francis Road Edgbaston Birmingham B16 8SP England to 62 Redacre Road Sutton Coldfield B73 5EE on 3 December 2018
29 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 13/12/2018.
19 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
04 Nov 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to 73 Francis Road Edgbaston Birmingham B16 8SP on 4 November 2016
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Feb 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off