M E BROOME LIMITED

Darwin House 7 Darwin House 7, Bromsgrove, B61 7JJ
StatusDISSOLVED
Company No.04561809
CategoryPrivate Limited Company
Incorporated14 Oct 2002
Age21 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 9 days

SUMMARY

M E BROOME LIMITED is an dissolved private limited company with number 04561809. It was incorporated 21 years, 8 months, 21 days ago, on 14 October 2002 and it was dissolved 1 year, 2 months, 9 days ago, on 25 April 2023. The company address is Darwin House 7 Darwin House 7, Bromsgrove, B61 7JJ.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2022

Action Date: 04 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-04

Documents

View document PDF

Change sail address company with new address

Date: 27 May 2021

Category: Address

Type: AD02

New address: Lower Barn House Stoney Lane Tardebigge Bromsgrove Worcestershire B60 1LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: Lower House Farm Stoney Lane Broad Green Bromsgrove Worcestershire B60 1LZ

New address: Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045618090002

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-27

Officer name: Mrs Sarah Louise Broome

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-27

Officer name: Sarah Louise Broome

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-27

Psc name: Mrs Sarah Louise Broome

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Broome

Appointment date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Aaron Broome

Appointment date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045618090002

Charge creation date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Broome

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Broome

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Martin Edwin Broome

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 21/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LADDS GARDEN CENTRE LIMITED

LADDS GARDEN CENTRE LTD BATH ROAD,READING,RG10 9SB

Number:06800591
Status:LIQUIDATION
Category:Private Limited Company

MANOR FARM CLOSE RESIDENTS ASSOCIATION LIMITED

11 MANOR FARM CLOSE,WEST SUSSEX,PO20 0LZ

Number:01555022
Status:ACTIVE
Category:Private Limited Company

METROWORKS LIMITED

16 SYCAMORE ROAD,BICESTER,OX26 5DY

Number:11289368
Status:ACTIVE
Category:Private Limited Company

MOVE RIGHT THERAPY LTD

29A RUSHVALE ROAD,BALLYCLARE,BT39 9NN

Number:NI647268
Status:ACTIVE
Category:Private Limited Company

PALS MESSENGER LIMITED

1-3 HEATHMANS ROAD,LONDON,SW6 4TJ

Number:11379335
Status:ACTIVE
Category:Private Limited Company

TAKE TO TRADE PARTNERSHIPS LIMITED

59B MAYPLACE ROAD EAST,BARNEHURST,DA7 6EA

Number:10451695
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