- Company Overview for BOYCE CREATIVE SOLUTIONS LIMITED (08743685)
- Filing history for BOYCE CREATIVE SOLUTIONS LIMITED (08743685)
- People for BOYCE CREATIVE SOLUTIONS LIMITED (08743685)
- Insolvency for BOYCE CREATIVE SOLUTIONS LIMITED (08743685)
- More for BOYCE CREATIVE SOLUTIONS LIMITED (08743685)
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) |
---|---|---|---|
27 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2020 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 May 2020 | |
12 May 2020 | LIQ01 | Declaration of solvency | |
12 May 2020 | 600 | Appointment of a voluntary liquidator | |
12 May 2020 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jan 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 15 January 2015 | |
15 Jan 2015 | CH01 | Director's details changed for Mr Richard David Boyce on 15 January 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Sep 2014 | CH01 | Director's details changed for Mr Richard David Boyce on 30 September 2014 | |
22 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-22
|