- Company Overview for THE NEW BOSTON GROUP (DORMANT) LIMITED (05227258)
- Filing history for THE NEW BOSTON GROUP (DORMANT) LIMITED (05227258)
- People for THE NEW BOSTON GROUP (DORMANT) LIMITED (05227258)
- More for THE NEW BOSTON GROUP (DORMANT) LIMITED (05227258)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | AD01 | Registered office address changed from 7a Britannia Road Sale Cheshire M33 2AA to Unit 9 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 16 August 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Andrew Duncan Cassidy as a director on 20 July 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Leigh Cassidy as a secretary on 25 October 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Leigh Cassidy as a director on 25 October 2016 | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
22 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Mar 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AP01 | Appointment of Mr Thomas Richard Wardrop as a director on 31 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mrs Leigh Cassidy as a director on 31 March 2015 | |
23 Jan 2015 | CERTNM |
Company name changed exiflex LIMITED\certificate issued on 23/01/15
|
|
16 Jan 2015 | CONNOT | Change of name notice | |
13 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 July 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Brian Roberts as a director on 1 October 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|