Advanced company searchLink opens in new window

MICHAEL BOYD AND PARTNERS LTD

Company number 03812133

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)
24 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Mar 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
25 Jan 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
13 Jan 2015 AD01 Registered office address changed from 97-99 High Street Rayleigh Essex SS6 7EJ to 141 Parrock Street Gravesend Kent DA12 1EY on 13 January 2015
08 Jan 2015 4.70 Declaration of solvency
08 Jan 2015 600 Appointment of a voluntary liquidator
08 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
10 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 200
11 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
21 Dec 2012 TM01 Termination of appointment of Jill Weekes as a director
17 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
05 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
24 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 200
24 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
16 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
04 Sep 2009 88(2) Ad 29/07/09\gbp si 50@1=50\gbp ic 100/150\
04 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2009 288a Director appointed jill marie weekes