Advanced company searchLink opens in new window

BOYCE CREATIVE SOLUTIONS LIMITED

Company number 08743685

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-04-25
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)