Advanced company searchLink opens in new window

TOTAL BOATS LIMITED

Company number 08426516

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
24 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 SH02 Statement of capital on 11 October 2017
  • GBP 2
17 Oct 2017 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
16 Oct 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
12 Oct 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
06 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Jan 2017 TM02 Termination of appointment of Wincham Accountants Limited as a secretary on 26 January 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
27 Dec 2016 AA Micro company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 35,002
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 35,002
24 Dec 2014 TM01 Termination of appointment of Malcolm David Roach as a director on 24 December 2014
24 Dec 2014 TM01 Termination of appointment of John Quenton Malcolm as a director on 24 December 2014
24 Dec 2014 AP01 Appointment of Lynda Anne Sharkey as a director on 24 December 2014
28 Nov 2014 TM01 Termination of appointment of Paul James Austen as a director on 28 November 2014
28 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
09 Jul 2014 TM01 Termination of appointment of Kevin Ison as a director
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 35,002
14 Nov 2013 AP01 Appointment of Mr Kevin Philip Ison as a director
16 Oct 2013 TM01 Termination of appointment of Paul Meeson as a director
09 May 2013 AP01 Appointment of Mr Paul James Austen as a director