Advanced company searchLink opens in new window

THE NEW BOSTON GROUP (DORMANT) LIMITED

Company number 05227258

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
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
  • GBP 300
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
  • GBP 300
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 300
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2015-01-19
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
  • GBP 2
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
  • GBP 2