FERGUSON BROADBENT LIMITED

Bowden House Bowden House, Market Harborough, LE16 9HE, Leicestershire, United Kingdom
StatusDISSOLVED
Company No.08887013
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years1 year, 18 days

SUMMARY

FERGUSON BROADBENT LIMITED is an dissolved private limited company with number 08887013. It was incorporated 10 years, 4 months, 25 days ago, on 11 February 2014 and it was dissolved 1 year, 18 days ago, on 20 June 2023. The company address is Bowden House Bowden House, Market Harborough, LE16 9HE, Leicestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-29

Officer name: Mr Mark Marshall Ferguson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-18

Old address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE

New address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

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: 13 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Marshall Ferguson

Appointment date: 2014-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Ruston Broadbent

Appointment date: 2014-02-11

Documents

View document PDF

Certificate change of name company

Date: 23 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abrotek LIMITED\certificate issued on 23/06/14

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGYLL BAKERIES LIMITED

UNIT 9,DRUMOR, CAMPBELTOWN,PA28 6SY

Number:SC063871
Status:ACTIVE
Category:Private Limited Company

DAHLIA COURT RIGHT TO MANAGE COMPANY LIMITED

13 QUEENS ROAD,BOURNEMOUTH,BH2 6BA

Number:05998003
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FULTON AMC LTD

2 MARKET PLACE CARRICKFERGUS,CARRICKFERGUS,BT38 7AW

Number:NI636551
Status:ACTIVE
Category:Private Limited Company

GREAT APE CONSULTING LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08121805
Status:ACTIVE
Category:Private Limited Company

IWOK FOOD SOLUTIONS LTD

C/O TAN & CO, 5TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:07144693
Status:ACTIVE
Category:Private Limited Company

PW MANUFACTURING SUPPORT LTD

64 JARVIS STREET,LEICESTER,LE3 5BN

Number:11889857
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