BROADOAK FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02478029 |
Category | Private Limited Company |
Incorporated | 07 Mar 1990 |
Age | 34 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2011 |
Years | 13 years, 5 months, 11 days |
SUMMARY
BROADOAK FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 02478029. It was incorporated 34 years, 4 months, 12 days ago, on 07 March 1990 and it was dissolved 13 years, 5 months, 11 days ago, on 08 February 2011. The company address is Kings Orchard 1 Queen Street Kings Orchard 1 Queen Street, Bristol, BS2 0HQ.
Company Fillings
Gazette dissolved voluntary
Date: 08 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Dissolution application strike off company
Date: 18 Oct 2010
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Michael Noble
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Childs
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hill
Documents
Appoint person secretary company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert John Winfield
Documents
Termination secretary company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marie Humphries
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-06
Old address: Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Move registers to sail company
Date: 02 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Peter James Hill
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr David Alan Childs
Documents
Change person secretary company with change date
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Ms Marie Humphries
Documents
Accounts with accounts type dormant
Date: 20 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / marie humphries / 06/03/2009 / HouseName/Number was: 59, now: 46; Street was: centre quay, now: horse street; Area was: lower burlington road, now: chipping sodbury; Post Town was: portishead, now: bristol; Region was: somerset, now: avon; Post Code was: BS20 7AX, now: BS37 6DB; Country was: england, now: united
Documents
Accounts with made up date
Date: 28 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 31/10/2008 from the offices of geoff gollop & co LIMITED st brandon's house 29 great george street bristol BS1 5QT
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms marie humphries
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary david childs
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr david alan childs
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary angela ransome
Documents
Accounts with made up date
Date: 15 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Legacy
Date: 08 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 08/03/07 from: st brandons house 29 great george street bristol BS1 5QT
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with made up date
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with made up date
Date: 05 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 17/03/05 from: 60-61 queen square bristol BS1 4JZ
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 20 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 05 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/03; full list of members
Documents
Accounts with made up date
Date: 06 Feb 2003
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/02; full list of members
Documents
Accounts with made up date
Date: 11 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 16 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 16/08/01 from: offices of hlb kidsons 33 wine street bristol BS1 2BQ
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/01; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 04 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 22/03/00
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Certificate change of name company
Date: 22 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broadoak insurance services limi ted\certificate issued on 23/12/99
Documents
Accounts with made up date
Date: 03 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 30 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/99; no change of members
Documents
Legacy
Date: 30 Mar 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/03/99
Documents
Accounts with made up date
Date: 16 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/98; full list of members
Documents
Legacy
Date: 06 Mar 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 26/11/97 from: 10 apsley road clifton bristol BS8 2SP
Documents
Accounts with made up date
Date: 06 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/97; full list of members
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 17 Oct 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 05 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/96; full list of members
Documents
Accounts with made up date
Date: 22 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 09 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with made up date
Date: 12 Oct 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 01 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 01/08/94 from: 42B high street keynsham bristol BS18 1DX
Documents
Legacy
Date: 06 Jun 1994
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/94; full list of members
Documents
Accounts with made up date
Date: 16 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 12 May 1993
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/93; full list of members
Documents
Certificate change of name company
Date: 28 Apr 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broadoak financial services limi ted\certificate issued on 29/04/93
Documents
Legacy
Date: 23 Feb 1993
Category: Capital
Type: 88(2)R
Description: Ad 25/01/93--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 23 Feb 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/01
Documents
Accounts with made up date
Date: 12 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/02/92; full list of members
Documents
Legacy
Date: 15 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jan 1992
Category: Capital
Type: 88(2)R
Description: Ad 18/12/91--------- £ si 97@1=97 £ ic 2/99
Documents
Legacy
Date: 10 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 10/01/92 from: the triangle paulton bristol avon BS18 5LE
Documents
Accounts with made up date
Date: 05 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/91; full list of members
Documents
Resolution
Date: 05 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
Number: | CS003210 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
4 STATION AVENUE,COVENTRY,CV4 9HS
Number: | 09962145 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER QUALITY SOLUTIONS LIMITED
12 FOXS LANE,COLEFORD,GL16 7ED
Number: | 07644978 |
Status: | ACTIVE |
Category: | Private Limited Company |
R HERITAGE DESIGN AND BUILD LIMITED
WAYSIDE WATER STREET,PENRITH,CA10 3AY
Number: | 10845814 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ARMLEY GRANGE MOUNT,LEEDS,LS12 3QB
Number: | 07367330 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNAPTON GENERATING STATION,MALTON,YO17 8JF
Number: | 01421481 |
Status: | ACTIVE |
Category: | Private Limited Company |