Broadoak Timber Limited

DataGardener
dissolved

Broadoak Timber Limited

04445687Private Limited With Share Capital

Three Brindley Place, Birmingham, B12JB
Incorporated

23/05/2002

Company Age

23 years

Directors

2

Employees

SIC Code

16210

Risk

Company Overview

Registration, classification & business activity

Broadoak Timber Limited (04445687) is a private limited with share capital incorporated on 23/05/2002 (23 years old) and registered in birmingham, B12JB. The company operates under SIC code 16210 - manufacture of veneer sheets and wood-based panels.

Private Limited With Share Capital
SIC: 16210
Incorporated 23/05/2002
B12JB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:18-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:29-01-2016
Liquidation Miscellaneous
Category:Insolvency
Date:29-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2015
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:16-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-03-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-03-2014
Resolution
Category:Resolution
Date:04-03-2014
Termination Director Company With Name
Category:Officers
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Legacy
Category:Mortgage
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2009
Legacy
Category:Annual Return
Date:30-06-2009
Legacy
Category:Address
Date:13-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Mortgage
Date:29-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2008
Legacy
Category:Annual Return
Date:20-06-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Officers
Date:02-01-2008
Legacy
Category:Annual Return
Date:18-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2007
Legacy
Category:Officers
Date:21-04-2007
Legacy
Category:Annual Return
Date:05-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2006
Legacy
Category:Annual Return
Date:06-01-2006
Legacy
Category:Address
Date:03-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2005
Legacy
Category:Annual Return
Date:04-01-2005
Legacy
Category:Officers
Date:11-12-2004
Legacy
Category:Officers
Date:25-10-2004
Legacy
Category:Annual Return
Date:20-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2004
Legacy
Category:Officers
Date:07-02-2004
Legacy
Category:Annual Return
Date:04-06-2003
Legacy
Category:Officers
Date:06-05-2003
Legacy
Category:Capital
Date:20-03-2003
Resolution
Category:Resolution
Date:20-03-2003
Resolution
Category:Resolution
Date:20-03-2003
Legacy
Category:Officers
Date:01-03-2003
Legacy
Category:Officers
Date:01-03-2003
Legacy
Category:Officers
Date:19-12-2002
Legacy
Category:Address
Date:12-12-2002
Legacy
Category:Officers
Date:10-12-2002
Legacy
Category:Accounts
Date:10-12-2002
Legacy
Category:Mortgage
Date:14-11-2002
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Officers
Date:12-11-2002
Legacy
Category:Officers
Date:16-06-2002
Legacy
Category:Officers
Date:16-06-2002
Legacy
Category:Officers
Date:16-06-2002
Legacy
Category:Officers
Date:16-06-2002
Incorporation Company
Category:Incorporation
Date:23-05-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2014
Filing Date29/04/2013
Latest Accounts30/06/2012

Trading Addresses

Brindley Place, Birmingham, West Midlands, B12JBRegistered
Pontardulais Road, Cross Hands, Llanelli, Dyfed, SA146NT

Related Companies

1

Contact

Three Brindley Place, Birmingham, B12JB