Advanced company searchLink opens in new window

BOOMERANG CREATIVE LTD

Company number 06383811

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)
03 Dec 2024 600 Appointment of a voluntary liquidator
02 Dec 2024 LIQ10 Removal of liquidator by court order
09 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 20 April 2024
06 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023
26 May 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
16 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
05 May 2021 AD01 Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 May 2021
05 May 2021 600 Appointment of a voluntary liquidator
05 May 2021 LIQ02 Statement of affairs
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-21
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2021 CS01 Confirmation statement made on 8 September 2020 with no updates
08 Jan 2021 TM02 Termination of appointment of Andrew Maye as a secretary on 1 January 2020
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2020 AA Audit exemption subsidiary accounts made up to 30 December 2018
30 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/18
29 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
29 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/18
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
13 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
29 Aug 2019 PSC01 Notification of Bob Rae as a person with significant control on 31 December 2018