Advanced company searchLink opens in new window

BOULTBEE (RIVINGTON) LIMITED

Company number 08550141

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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