Advanced company searchLink opens in new window

BOUTIQUE HOLIDAYS LIMITED

Company number 05777683

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2019 DS01 Application to strike the company off the register
06 Nov 2018 CH01 Director's details changed for Jacqueline Lindsay Ball on 6 November 2018
06 Nov 2018 PSC05 Change of details for Brand Essence Limited as a person with significant control on 6 November 2018
06 Nov 2018 AD01 Registered office address changed from The Rise 21 Longedge Lane Wingerworth Chesterfield S42 6PB United Kingdom to Lauderdale Boat Lane Hoveringham Nottingham NG14 7JP on 6 November 2018
17 Oct 2018 AA Micro company accounts made up to 31 August 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 August 2017
04 May 2017 CH01 Director's details changed for Jacqueline Lindsay Howard on 7 April 2017
02 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
24 Jan 2017 CH01 Director's details changed for Jacqueline Lindsay Howard on 24 January 2017
23 Dec 2016 CH01 Director's details changed for Jacqueline Lindsay Howard on 12 December 2016
23 Dec 2016 AD01 Registered office address changed from 4 Oakfield Radcliffe on Trent Nottingham NG12 2AL to The Rise 21 Longedge Lane Wingerworth Chesterfield S42 6PB on 23 December 2016
06 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
22 Nov 2016 TM02 Termination of appointment of Lionel Morris Howard as a secretary on 21 November 2016
24 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
23 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
03 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Jun 2014 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 24 June 2014
17 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
16 Apr 2014 CH03 Secretary's details changed for Lionel Morris Howard on 16 April 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders