- Company Overview for BOO HOMES (LECKHAMPTON) LIMITED (08149889)
- Filing history for BOO HOMES (LECKHAMPTON) LIMITED (08149889)
- People for BOO HOMES (LECKHAMPTON) LIMITED (08149889)
- Charges for BOO HOMES (LECKHAMPTON) LIMITED (08149889)
- More for BOO HOMES (LECKHAMPTON) LIMITED (08149889)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2021 | DS01 | Application to strike the company off the register | |
14 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Alexander John Stuart Scott on 12 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mrs Jillian Charlotte Scott on 12 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 16 Imperial Square Cheltenham Gloucestershire GL50 1QZ to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 12 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
11 Jul 2019 | MR04 | Satisfaction of charge 081498890009 in full | |
11 Jul 2019 | MR04 | Satisfaction of charge 081498890008 in full | |
24 May 2019 | PSC05 | Change of details for Boo Homes Limited as a person with significant control on 29 August 2018 | |
24 May 2019 | PSC07 | Cessation of Caa Property Limited as a person with significant control on 29 August 2018 | |
25 Oct 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Christopher John Adey as a director on 29 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr Alexander John Stuart Scott on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mrs Jillian Charlotte Scott on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Christopher John Adey on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mrs Jillian Charlotte Scott on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Alexander John Stuart Scott on 2 August 2018 | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
18 Jul 2017 | PSC05 | Change of details for Boo Homes Limited as a person with significant control on 6 April 2016 |