- Company Overview for BOOMERANG CREATIVE LTD (06383811)
- Filing history for BOOMERANG CREATIVE LTD (06383811)
- People for BOOMERANG CREATIVE LTD (06383811)
- Insolvency for BOOMERANG CREATIVE LTD (06383811)
- More for BOOMERANG CREATIVE LTD (06383811)
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
|
|
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 |