Advanced company searchLink opens in new window

DAVID BOYD CONSULTING LIMITED

Company number 08830830

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2021 DS01 Application to strike the company off the register
09 Sep 2020 AA Micro company accounts made up to 31 March 2020
14 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 31 March 2019
04 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 AD01 Registered office address changed from Seekers Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HE England to Apple Tree House 37a Wallingford Road Goring Reading RG8 0HL on 4 September 2017
24 Apr 2017 AD01 Registered office address changed from PO Box RH18 9HE Seekers Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HE United Kingdom to Seekers Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HE on 24 April 2017
24 Apr 2017 AD01 Registered office address changed from Seekers Seekers Stoney Lane, Ashmore Green Thatcham Berkshire RH18 9HE United Kingdom to Seekers Stoney Lane Ashmore Green Thatcham Berkshire RG18 9HE on 24 April 2017
18 Apr 2017 AD01 Registered office address changed from 39 Mill Road London SW19 2NE to Seekers Seekers Stoney Lane, Ashmore Green Thatcham Berkshire RH18 9HE on 18 April 2017
11 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
13 Jun 2016 AA Micro company accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 1