Advanced company searchLink opens in new window

BOOTHS PARTNERSHIP LIMITED

Company number 06769060

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)
22 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction or prohibition upon the allotment or issue of shares made pursuant to the authority granted by resolutions 1 and 2, whether contained in the company's articles ot otherwise, be and is hereby disapplied for all purposes. 13/02/2024
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 138,088
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
24 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
29 Apr 2020 AP01 Appointment of Mr Ross Anthony Faith as a director on 16 April 2020
29 Apr 2020 TM01 Termination of appointment of John Adrian Vandermeer as a director on 16 April 2020
29 Apr 2020 TM02 Termination of appointment of John Adrian Vandermeer as a secretary on 16 April 2020
21 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
16 Aug 2018 AP01 Appointment of Mr James Francis Carter as a director on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Christopher Mark Evenson as a director on 30 June 2018
13 Jul 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
23 Aug 2017 CH01 Director's details changed for Mr David Graham Booth on 18 August 2017
21 Aug 2017 AA Accounts for a small company made up to 31 December 2016