- Company Overview for BOC CONSULTANTS LIMITED (06689638)
- Filing history for BOC CONSULTANTS LIMITED (06689638)
- People for BOC CONSULTANTS LIMITED (06689638)
- Insolvency for BOC CONSULTANTS LIMITED (06689638)
- More for BOC CONSULTANTS LIMITED (06689638)
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
|
|
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
|
|
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 |