About

Registered Number: 05127878
Date of Incorporation: 13/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2020 (4 years ago)
Registered Address: 1st Floor 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT

 

Based in Cambridgeshire, Broxted Building Company Ltd was registered on 13 May 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Metson, Nicholas, Metson, Belinda are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METSON, Nicholas 14 May 2004 - 1
METSON, Belinda 14 May 2004 13 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2020
LIQ14 - N/A 10 February 2020
LIQ03 - N/A 02 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2019
LIQ10 - N/A 14 January 2019
AD01 - Change of registered office address 09 January 2018
RESOLUTIONS - N/A 04 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2018
LIQ02 - N/A 04 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 15 May 2016
SH01 - Return of Allotment of shares 15 May 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 25 November 2015
AD01 - Change of registered office address 22 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 21 February 2011
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH03 - Change of particulars for secretary 29 September 2010
AD01 - Change of registered office address 29 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.