- Company Overview for BOSCASTLE PRICE LIMITED (05294477)
- Filing history for BOSCASTLE PRICE LIMITED (05294477)
- People for BOSCASTLE PRICE LIMITED (05294477)
- More for BOSCASTLE PRICE LIMITED (05294477)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2016 | DS01 | Application to strike the company off the register | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
28 Aug 2015 | CH02 | Director's details changed for Goldenthorpe Limited on 4 August 2014 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
29 May 2014 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 29 May 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | CH02 | Director's details changed for Goldenthorpe Limited on 25 November 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for Mr Martin Priest on 28 November 2012 | |
01 Oct 2012 | AP01 | Appointment of Mr Martin Priest as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Leigh Higgins as a director | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AD01 | Registered office address changed from 82Z Portland Place London W1B 1NS on 16 March 2012 | |
25 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
23 Nov 2010 | CH04 | Secretary's details changed for Lutine Services Limited on 23 November 2010 | |
23 Nov 2010 | CH02 | Director's details changed for Goldenthorpe Limited on 23 November 2010 | |
02 Oct 2010 | AP01 | Appointment of Mr Leigh Ivan Higgins as a director |