- Company Overview for LONDON AND BOULTBEE LIMITED (07002403)
- Filing history for LONDON AND BOULTBEE LIMITED (07002403)
- People for LONDON AND BOULTBEE LIMITED (07002403)
- Insolvency for LONDON AND BOULTBEE LIMITED (07002403)
- More for LONDON AND BOULTBEE LIMITED (07002403)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2019 | |
31 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2018 | |
02 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 July 2017 | |
18 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2016 | |
22 Jul 2015 | AD01 | Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to 40a Station Road Upminster Essex RM14 2TR on 22 July 2015 | |
22 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2015 | 4.70 | Declaration of solvency | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
08 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for Mr Peter Elliott Goldstein on 25 August 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Mr Clive Ensor Boultbee-Brooks on 25 August 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Mr Steven John Boultbee Brooks on 25 August 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 25 July 2014 | |
03 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
29 Aug 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
25 Jul 2013 | AP03 | Appointment of Mr Adam Pinnell as a secretary | |
25 Jul 2013 | TM02 | Termination of appointment of Clive Boultbee Brooks as a secretary | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Enterprise Cadogan Pier Cheyne Walk London SW3 5RQ on 13 December 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Michael Conlon as a director | |
18 Oct 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders |