E A BROADBURN (CHEMISTS) LIMITED

C/O WHITE MAUND C/O WHITE MAUND, Brighton, BN1 1NH, East Sussex
StatusDISSOLVED
Company No.04524012
CategoryPrivate Limited Company
Incorporated02 Sep 2002
Age21 years, 10 months
JurisdictionEngland Wales
Dissolution23 Dec 2021
Years2 years, 6 months, 10 days

SUMMARY

E A BROADBURN (CHEMISTS) LIMITED is an dissolved private limited company with number 04524012. It was incorporated 21 years, 10 months ago, on 02 September 2002 and it was dissolved 2 years, 6 months, 10 days ago, on 23 December 2021. The company address is C/O WHITE MAUND C/O WHITE MAUND, Brighton, BN1 1NH, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Apr 2021

Action Date: 07 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2020

Action Date: 07 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2019

Action Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-07

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Jul 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Mar 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation establishment of creditors or liquidation committee

Date: 15 Nov 2017

Category: Insolvency

Type: COM1

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 12 May 2017

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 31 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-30

Old address: 14-16 st. Peters Avenue Cleethorpes South Humberside DN35 8HL

New address: 44-46 Old Steine Brighton East Sussex BN1 1NH

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 02 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-02

Officer name: Kathryn Joanne Broadburn

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mrs Anna Elizabeth Broadburn-Lawson

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Christopher Michael Broadburn

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-02

Officer name: Mr Nigel John Briggs

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2013

Action Date: 02 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-02

Officer name: Kathryn Joanne Broadburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 02 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-02

Officer name: Kathryn Joanne Broadburn

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Elizabeth Broadburn-Lawson

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Broadburn-Lawson

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2012

Action Date: 22 May 2012

Category: Capital

Type: SH01

Date: 2012-05-22

Capital : 297,714 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Date: 2012-05-21

Capital : 262,000 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 28 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH02

Date: 2012-05-21

Capital : 12,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Anna Elizabeth Broadburn-Lawson

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Kathryn Joanne Broadburn

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-01

Officer name: Kathryn Joanne Broadburn

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Nigel John Briggs

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-15

Old address: 14-16 Saint Peters Avenue Cleethorpes DN35 8HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Christopher Michael Broadburn

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Nigel John Briggs

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-02

Officer name: Kathryn Joanne Broadburn

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Elizabeth Broadburn-Lawson

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Joanne Broadburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Capital

Type: 122

Description: Gbp sr 50000@1

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Capital

Type: 122

Description: Gbp sr 50000@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kathryn broadburn / 01/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Capital

Type: 122

Description: £ ic 1012000/962000 23/11/06 £ sr 50000@1=50000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/12/02--------- £ si 1000000@1=1000000 £ ic 12000/1012000

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/09/02

Documents

View document PDF

Resolution

Date: 16 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/09/02-19/11/02 £ si 11999@1=11999 £ ic 1/12000

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 17/09/02 from: suite 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIYAN KOLLECTIVE LTD.

2A HOLDERS HILL PARADE,LONDON,NW7 1LY

Number:11957976
Status:ACTIVE
Category:Private Limited Company

CREATISCOPE DESIGN LTD

2 HIGH STREET,ESSEX,CM0 8AA

Number:04222056
Status:ACTIVE
Category:Private Limited Company

K. FRICKER ASSESSMENTS LTD

41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX

Number:07934989
Status:ACTIVE
Category:Private Limited Company

NAR VALLEY (BLOCK D) MANAGEMENT COMPANY LTD

3 REGIS PLACE,KING'S LYNN,PE30 2JN

Number:09322966
Status:ACTIVE
Category:Private Limited Company

RDL ENTERPRISES LIMITED

172 WESTROW DRIVE,BARKING,IG11 9BP

Number:11733402
Status:ACTIVE
Category:Private Limited Company

SIMPLYBUY LTD

7 GRANGE ROAD,BRIDLINGTON,YO16 7QJ

Number:09348977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source