Advanced company searchLink opens in new window

BOC CONSULTANTS LIMITED

Company number 06689638

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)
21 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 23 April 2020
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 23 April 2019
07 Dec 2018 4.68 Liquidators' statement of receipts and payments to 23 April 2016
05 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 23 April 2017
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 23 April 2018
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 23 April 2015
09 May 2014 AD01 Registered office address changed from 2 High Street Burnham on Crouch Essex CM0 8AA on 9 May 2014
08 May 2014 4.20 Statement of affairs with form 4.19
08 May 2014 600 Appointment of a voluntary liquidator
08 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jan 2014 AA Total exemption small company accounts made up to 30 September 2012
14 Jan 2014 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
27 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2012 TM02 Termination of appointment of Alan Cowperthwaite as a secretary
15 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Nov 2010 CH01 Director's details changed for Andrew Phillip Barnett on 9 November 2010