Advanced company searchLink opens in new window

BOATWRAP LIMITED

Company number 04314628

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)
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
  • GBP 100
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
  • GBP 100
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