About

Registered Number: 05797942
Date of Incorporation: 27/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: Stoneleigh Moreton Lane, Walkwood, Redditch, Worcestershire, B97 5QA,

 

Having been setup in 2006, Broom Joinery Holdings Ltd are based in Redditch, it has a status of "Dissolved". We do not know the number of employees at this organisation. This organisation has no directors.

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 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 13 September 2018
PSC01 - N/A 26 April 2018
PSC01 - N/A 25 April 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 April 2015
AAMD - Amended Accounts 05 June 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 30 June 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 20 June 2007
225 - Change of Accounting Reference Date 20 June 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.