- Company Overview for BOATWRAP LIMITED (04314628)
- Filing history for BOATWRAP LIMITED (04314628)
- People for BOATWRAP LIMITED (04314628)
- More for BOATWRAP LIMITED (04314628)
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) |
---|---|---|---|
25 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Graham Alexander Bryant on 19 September 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 16 Forest Lane Martlesham Heath Ipswich Suffolk IP5 3ST to 10 the Maples Rushmere St. Andrew Ipswich IP4 5RW on 21 January 2015 | |
18 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
29 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Graham Alexander Bryant on 1 November 2009 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Feb 2009 | 288b | Appointment terminated secretary jacqueline martin | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from rosedale the street harkstead ipswich suffolk IP9 1BP | |
06 Feb 2009 | 288b | Appointment terminated director jacqueline martin | |
06 Jan 2009 | 363a | Return made up to 01/11/08; full list of members | |
09 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Dec 2007 | 363a | Return made up to 01/11/07; full list of members |