- Company Overview for BOOTYMAN TOURING LIMITED (04077479)
- Filing history for BOOTYMAN TOURING LIMITED (04077479)
- People for BOOTYMAN TOURING LIMITED (04077479)
- Charges for BOOTYMAN TOURING LIMITED (04077479)
- Insolvency for BOOTYMAN TOURING LIMITED (04077479)
- More for BOOTYMAN TOURING LIMITED (04077479)
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
|
|
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
|
|
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
|
|
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
|
|
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 |