About

Registered Number: 05742257
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ

 

Based in Lichfield in Staffordshire, Broadlands Consulting Ltd was registered on 14 March 2006, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this business are Mcguire, Jeanette, Mcguire, John Leo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUIRE, Jeanette 14 March 2006 - 1
MCGUIRE, John Leo 14 March 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 03 December 2018
AA01 - Change of accounting reference date 04 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 08 January 2010
AD01 - Change of registered office address 02 November 2009
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 15 April 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 05 April 2007
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.