- Company Overview for BOAT DEVELOPMENTS COMPOSITE TECHNOLOGY LIMITED (07446469)
- Filing history for BOAT DEVELOPMENTS COMPOSITE TECHNOLOGY LIMITED (07446469)
- People for BOAT DEVELOPMENTS COMPOSITE TECHNOLOGY LIMITED (07446469)
- More for BOAT DEVELOPMENTS COMPOSITE TECHNOLOGY LIMITED (07446469)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2014 | DS01 | Application to strike the company off the register | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Ryan Taylor on 22 November 2013 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
10 Dec 2012 | TM01 | Termination of appointment of Tracy Taylor as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Martin Mynne as a director | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 30 April 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from 49 Swans Reach Falmouth Cornwall TR11 5GG United Kingdom on 22 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
20 Sep 2011 | AP01 | Appointment of Mr Martin Mynne as a director | |
11 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 22 November 2010
|
|
22 Nov 2010 | NEWINC |
Incorporation
|