Broadoak Timber Ltd was founded on 23 May 2002 and has its registered office in Birmingham, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sandra | 20 October 2009 | - | 1 |
DAVIES, Gareth John | 11 February 2003 | 31 January 2004 | 1 |
FRITH, Simon Vaughn | 24 October 2002 | 03 April 2003 | 1 |
HOLLINTER, Joseph William | 09 December 2002 | 11 February 2003 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 15 February 2018 | |
RESOLUTIONS - N/A | 13 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 February 2016 | |
AD01 - Change of registered office address | 03 February 2016 | |
4.40 - N/A | 29 January 2016 | |
LIQ MISC - N/A | 29 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 March 2015 | |
AD01 - Change of registered office address | 19 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 January 2015 | |
LIQ MISC OC - N/A | 16 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 March 2014 | |
RESOLUTIONS - N/A | 04 March 2014 | |
4.20 - N/A | 04 March 2014 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 29 April 2013 | |
CH01 - Change of particulars for director | 12 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 23 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
AA - Annual Accounts | 26 March 2010 | |
AP01 - Appointment of director | 21 October 2009 | |
AP01 - Appointment of director | 20 October 2009 | |
363a - Annual Return | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 13 May 2009 | |
AA - Annual Accounts | 29 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
363s - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 02 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2007 | |
363s - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 06 January 2006 | |
287 - Change in situation or address of Registered Office | 03 June 2005 | |
AA - Annual Accounts | 06 May 2005 | |
363s - Annual Return | 04 January 2005 | |
288a - Notice of appointment of directors or secretaries | 11 December 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
363s - Annual Return | 20 May 2004 | |
AA - Annual Accounts | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 February 2004 | |
363s - Annual Return | 04 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
RESOLUTIONS - N/A | 20 March 2003 | |
123 - Notice of increase in nominal capital | 20 March 2003 | |
288b - Notice of resignation of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2002 | |
287 - Change in situation or address of Registered Office | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
225 - Change of Accounting Reference Date | 10 December 2002 | |
395 - Particulars of a mortgage or charge | 14 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 12 November 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
NEWINC - New incorporation documents | 23 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 10 September 2010 | Outstanding |
N/A |
Debenture | 06 November 2002 | Fully Satisfied |
N/A |