Advanced company searchLink opens in new window

E.J.BOOT LIMITED

Company number 00559922

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2024 LIQ01 Declaration of solvency
25 Oct 2024 AD01 Registered office address changed from 158 Bye-Pass Road Chilwell Nottingham NG9 5HQ to The Mills Canal Street Derby Derbyshire DE1 2RJ on 25 October 2024
25 Oct 2024 600 Appointment of a voluntary liquidator
25 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-10
07 May 2024 AA Total exemption full accounts made up to 31 January 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 January 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
16 May 2022 AA Total exemption full accounts made up to 31 January 2022
06 Apr 2022 TM01 Termination of appointment of Brian Walter Westerman as a director on 4 April 2022
25 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
20 Feb 2022 PSC04 Change of details for Mrs Louise Anne Roberts as a person with significant control on 18 October 2021
20 Feb 2022 PSC01 Notification of Robert Westerman as a person with significant control on 27 September 2019
20 Feb 2022 PSC01 Notification of Angela Westerman as a person with significant control on 27 September 2019
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 09/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 09/08/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 SH02 Sub-division of shares on 9 August 2021
21 Aug 2021 SH10 Particulars of variation of rights attached to shares
21 Aug 2021 SH08 Change of share class name or designation
21 Aug 2021 SH08 Change of share class name or designation
19 Aug 2021 SH10 Particulars of variation of rights attached to shares
19 Aug 2021 SH02 Sub-division of shares on 9 August 2021
06 Jul 2021 AA Micro company accounts made up to 31 January 2021