- Company Overview for BOOTHAM ROW COMMERCIAL LIMITED (07180730)
- Filing history for BOOTHAM ROW COMMERCIAL LIMITED (07180730)
- People for BOOTHAM ROW COMMERCIAL LIMITED (07180730)
- More for BOOTHAM ROW COMMERCIAL LIMITED (07180730)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2013 | TM01 | Termination of appointment of Paul James Ellis as a director on 1 September 2012 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-05-21
|
|
31 Oct 2011 | TM01 | Termination of appointment of Paul Borrett as a director on 31 October 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
31 Oct 2011 | AD01 | Registered office address changed from Regency House Westminster Place York North Yorkshire YO26 6RW on 31 October 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | AP01 | Appointment of Mr Darren Broadbent as a director | |
06 Mar 2010 | NEWINC |
Incorporation
|