- Company Overview for BOULTBEE (RIVINGTON) LIMITED (08550141)
- Filing history for BOULTBEE (RIVINGTON) LIMITED (08550141)
- People for BOULTBEE (RIVINGTON) LIMITED (08550141)
- More for BOULTBEE (RIVINGTON) LIMITED (08550141)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr Lee Roberts on 1 August 2014 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Clive Ensor Boultbee Brooks on 1 August 2014 | |
19 May 2016 | AP03 | Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 | |
08 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
03 Dec 2014 | TM01 | Termination of appointment of David Whitcher as a director on 2 December 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr David Whitcher as a director on 23 November 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of David Whitcher as a director on 1 June 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Kamil Yousef Nader as a director on 1 June 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Aziz Meshiea as a director on 1 June 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Roger Edward Dyas James as a director on 1 June 2014 | |
08 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Oct 2014 | SH08 | Change of share class name or designation | |
23 Jul 2014 | AD01 | Registered office address changed from 1St Floor Kemble House 38-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 23 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
09 Dec 2013 | AP01 | Appointment of Mr David Whitcher as a director | |
08 Nov 2013 | AP01 | Appointment of Mr Roger Edward Dyas James as a director | |
04 Jun 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
30 May 2013 | NEWINC | Incorporation |