Advanced company searchLink opens in new window

MICHAEL BOYD CONTRACTS LTD

Company number 04485545

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)
28 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2011 DS01 Application to strike the company off the register
03 Nov 2010 AA Accounts for a dormant company made up to 31 July 2010
05 Oct 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-10-05
  • GBP 1
29 Sep 2009 AA Accounts made up to 31 July 2009
27 Aug 2009 363a Return made up to 31/07/09; no change of members
20 Aug 2009 288a Director appointed jill marie weekes
07 Feb 2009 288b Appointment Terminated Director edward weekes
02 Sep 2008 363s Return made up to 31/07/08; no change of members
28 Aug 2008 AA Accounts made up to 31 July 2008
16 Jun 2008 287 Registered office changed on 16/06/2008 from sutherland house 1759 london road leigh on sea essex SS9 2RZ
28 Aug 2007 AA Accounts made up to 31 July 2007
24 Aug 2007 288c Director's particulars changed
20 Aug 2007 363a Return made up to 31/07/07; full list of members
15 Sep 2006 363a Return made up to 31/07/06; full list of members
21 Aug 2006 AA Accounts made up to 31 July 2006
25 Aug 2005 AA Accounts made up to 31 July 2005
25 Aug 2005 287 Registered office changed on 25/08/05 from: 97/99 high street rayleigh SS6 7EJ
27 Jul 2005 363s Return made up to 15/07/05; full list of members
05 Jul 2005 AA Accounts made up to 31 July 2004
19 Jul 2004 363s Return made up to 15/07/04; full list of members
09 Mar 2004 AA Accounts made up to 31 July 2003
17 Nov 2003 363s Return made up to 15/07/03; full list of members
17 Nov 2003 363(288) Secretary's particulars changed;director's particulars changed