Advanced company searchLink opens in new window

BOOZELAND WHOLESALE LIMITED

Company number 07360324

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)
10 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Apr 2015 4.68 Liquidators' statement of receipts and payments to 25 February 2015
28 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Mar 2014 4.20 Statement of affairs with form 4.19
11 Mar 2014 600 Appointment of a voluntary liquidator
11 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 20
19 Feb 2013 TM01 Termination of appointment of Suresh Jassal as a director
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
21 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Feb 2012 AD01 Registered office address changed from First Floor Office Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR United Kingdom on 7 February 2012
22 Nov 2011 AA01 Previous accounting period extended from 31 August 2011 to 31 October 2011
22 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Mr Suresh Sonny Jassal on 31 August 2011
27 Jul 2011 AD01 Registered office address changed from C/O Brynz Limited 1St Floor Office Unit 9, Block 15, Amber Business Centre Greenhilil Lane, Riddings Alfreton Derbyshire DE55 4BR on 27 July 2011
27 Jul 2011 AD01 Registered office address changed from Unit 9 Block 15 Amber Business Centre Greenhill Lane Riddings Alfreton Derbyshire DE55 4BR England on 27 July 2011
27 Jan 2011 CH01 Director's details changed for Mr Sucvinder Raj Bangar on 26 January 2011
27 Jan 2011 CH01 Director's details changed for Mr Sucvinder Raj Bangar on 26 January 2011
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 9 November 2010
  • GBP 20
09 Nov 2010 AP01 Appointment of Mr Sucvinder Raj Bangar as a director
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Oct 2010 TM01 Termination of appointment of Sucvinder Bangar as a director