Advanced company searchLink opens in new window

BOOS DA LIMITED

Company number 06784089

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2015 DS01 Application to strike the company off the register
09 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Apr 2015 CH01 Director's details changed for Stewart Neil Eddy on 11 December 2014
16 Apr 2015 CH01 Director's details changed for Anna Lisa Eddy on 11 December 2014
16 Apr 2015 AD01 Registered office address changed from 1 Forest Creek Relubbus Lane St. Hilary Penzance Cornwall TR20 9EQ to 1 Forest Creek Relubbus Lane St. Hilary Penzance Cornwall TR20 9EQ on 16 April 2015
16 Apr 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
16 Apr 2015 CH01 Director's details changed for Anna Lisa Eddy on 11 December 2014
16 Apr 2015 AD02 Register inspection address has been changed to 1 Forest Creek Relubbus Lane St. Hilary Penzance Cornwall TR20 9EQ
16 Apr 2015 CH01 Director's details changed for Stewart Neil Eddy on 11 December 2014
16 Apr 2015 AD01 Registered office address changed from Victoria Inn Perranuthnoe Penzance Cornwall TR20 9NP to 1 Forest Creek Relubbus Lane St. Hilary Penzance Cornwall TR20 9EQ on 16 April 2015
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from 45 Trelawney Estate Madron Penzance Cornwall TR20 8SJ United Kingdom on 2 December 2010
30 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Nov 2010 AD01 Registered office address changed from 3 Kingsmead Terrace Bath BA1 1UX on 16 November 2010
16 Nov 2010 TM02 Termination of appointment of Queen Square Secretaries Ltd as a secretary
02 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders