Advanced company searchLink opens in new window

BOATZ LIMITED

Company number 08352829

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)
16 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 AM23 Notice of move from Administration to Dissolution
02 May 2018 AM10 Administrator's progress report
08 Jan 2018 AM07 Result of meeting of creditors
22 Dec 2017 AM03 Statement of administrator's proposal
20 Nov 2017 AD01 Registered office address changed from Haven Quay Mill Lane Lymington Hampshire SO41 9AZ to 24 Conduit Place London W2 1EP on 20 November 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
25 Oct 2017 CONNOT Change of name notice
12 Oct 2017 AM01 Appointment of an administrator
24 Aug 2017 TM01 Termination of appointment of Iain Turnough Wood as a director on 21 August 2017
24 Aug 2017 PSC07 Cessation of Iain Turnough Wood as a person with significant control on 21 August 2017
28 Jul 2017 AA Total exemption full accounts made up to 31 January 2017
24 Feb 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-09
24 Feb 2017 CONNOT Change of name notice
07 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
  • ANNOTATION Other The address of iain turnough wood, former person with significant control of boatz LIMITED, was partially-suppressed on 03/10/2019 under section 1088 of the Companies Act 2006
30 Jan 2017 CH01 Director's details changed for Mr Iain Turnough Wood on 30 January 2017
  • ANNOTATION Part Rectified The address of Iain Wood, former director of boatz LIMITED was partially-suppressed on 16/10/2018 under section 1088 of the Companies Act 2006
02 Sep 2016 CH01 Director's details changed for Mr Iain Turnough Wood on 1 September 2016
13 Jun 2016 AP01 Appointment of Mr Jonathan James Chittock as a director on 5 May 2016
04 May 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
05 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Nov 2015 SH03 Purchase of own shares.
19 Oct 2015 SH06 Cancellation of shares. Statement of capital on 25 September 2015
  • GBP 1
07 Oct 2015 TM01 Termination of appointment of Manley Charles Grant Hopkinson as a director on 25 September 2015
10 Sep 2015 TM01 Termination of appointment of Jonathan James Chittock as a director on 6 August 2015