About

Registered Number: 04026433
Date of Incorporation: 04/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 8 months ago)
Registered Address: 11 Waterloo Street, Birmingham, West Midlands, B2 5TB

 

Having been setup in 2000, Broadsword 2000 Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 28 April 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 08 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 October 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 05 January 2011
CH03 - Change of particulars for secretary 14 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 October 2008
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
363a - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 25 November 2004
395 - Particulars of a mortgage or charge 16 September 2004
395 - Particulars of a mortgage or charge 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2004
363s - Annual Return 27 August 2004
287 - Change in situation or address of Registered Office 26 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 25 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
RESOLUTIONS - N/A 19 September 2001
363a - Annual Return 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
395 - Particulars of a mortgage or charge 08 December 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
225 - Change of Accounting Reference Date 02 October 2000
CERTNM - Change of name certificate 07 September 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 September 2004 Outstanding

N/A

Debenture 10 September 2004 Outstanding

N/A

Debenture 17 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.