- Company Overview for MICHAEL BOYD AND PARTNERS LTD (03812133)
- Filing history for MICHAEL BOYD AND PARTNERS LTD (03812133)
- People for MICHAEL BOYD AND PARTNERS LTD (03812133)
- Insolvency for MICHAEL BOYD AND PARTNERS LTD (03812133)
- More for MICHAEL BOYD AND PARTNERS LTD (03812133)
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
|
|
10 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
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
|
|
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
|
|
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
20 Aug 2009 | 288a | Director appointed jill marie weekes |