Advanced company searchLink opens in new window

BOOTYMAN TOURING LIMITED

Company number 04077479

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)
12 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 8 February 2017
22 Feb 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 22 February 2016
17 Feb 2016 4.70 Declaration of solvency
17 Feb 2016 600 Appointment of a voluntary liquidator
17 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
01 Feb 2016 AP01 Appointment of Mr Stephen Peter Jeffery as a director on 18 January 2016
01 Feb 2016 TM01 Termination of appointment of Craig David as a director on 18 January 2016
25 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
06 Oct 2014 MR04 Satisfaction of charge 040774790001 in full
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
31 Jul 2013 MR01 Registration of charge 040774790001
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
06 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010
21 Oct 2010 CH03 Secretary's details changed for Tina Felicity David on 20 September 2010
21 Oct 2010 CH01 Director's details changed for Craig David on 20 September 2010