Broadoak Preservation Ltd was founded on 06 June 2005 with its registered office in Sale in Cheshire. Broadoak Preservation Ltd has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PENNINGTON, Jason Brian | 06 June 2005 | - | 1 |
PENNINGTON, Brian Norman | 06 June 2005 | 10 April 2011 | 1 |
PENNINGTON, Erica | 06 June 2005 | 07 June 2005 | 1 |
PENNINGTON, Judith Anne | 26 September 2007 | 10 April 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 February 2020 | |
LIQ14 - N/A | 27 November 2019 | |
LIQ03 - N/A | 27 September 2019 | |
LIQ03 - N/A | 03 January 2019 | |
RESOLUTIONS - N/A | 27 October 2017 | |
LIQ02 - N/A | 27 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 October 2017 | |
CS01 - N/A | 12 July 2017 | |
PSC01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 17 August 2016 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 29 March 2016 | |
AR01 - Annual Return | 18 July 2015 | |
AD01 - Change of registered office address | 27 February 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 17 June 2013 | |
AA - Annual Accounts | 18 March 2013 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AD01 - Change of registered office address | 01 November 2011 | |
TM01 - Termination of appointment of director | 15 August 2011 | |
TM01 - Termination of appointment of director | 14 August 2011 | |
TM01 - Termination of appointment of director | 14 August 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 08 June 2010 | |
CH03 - Change of particulars for secretary | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AA - Annual Accounts | 17 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
363a - Annual Return | 13 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
395 - Particulars of a mortgage or charge | 29 May 2009 | |
395 - Particulars of a mortgage or charge | 23 May 2009 | |
AA - Annual Accounts | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
287 - Change in situation or address of Registered Office | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 30 June 2008 | |
395 - Particulars of a mortgage or charge | 19 April 2008 | |
RESOLUTIONS - N/A | 13 November 2007 | |
RESOLUTIONS - N/A | 23 October 2007 | |
RESOLUTIONS - N/A | 23 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
363a - Annual Return | 06 August 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 15 June 2006 | |
287 - Change in situation or address of Registered Office | 16 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 July 2005 | |
NEWINC - New incorporation documents | 06 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 May 2009 | Outstanding |
N/A |
Debenture | 21 May 2009 | Outstanding |
N/A |
Mortgage | 18 April 2008 | Outstanding |
N/A |