Advanced company searchLink opens in new window

BOO HOMES (12 PITTVILLE CRESCENT) LIMITED

Company number 08843143

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
20 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-08
02 Aug 2018 CH01 Director's details changed for Mr Alexander John Stuart Scott on 2 August 2018
23 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 08/06/2018
19 Jul 2018 AD01 Registered office address changed from Pillar House 113-115 Bath Road Cheltenham GL53 7LS to Staverton Court Staverton Cheltenham Gloucestershire GL51 0LX on 19 July 2018
28 Jun 2018 LIQ01 Declaration of solvency
28 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 MR04 Satisfaction of charge 088431430001 in full
13 Jun 2018 MR04 Satisfaction of charge 088431430002 in full
09 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
17 Nov 2015 AP01 Appointment of Mr Alexander John Stuart Scott as a director on 12 November 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 MR01 Registration of charge 088431430002, created on 28 September 2015
05 Oct 2015 MR01 Registration of charge 088431430001, created on 28 September 2015
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 45
11 Mar 2015 AP01 Appointment of Mr Jeremy Charles Prosser as a director
11 Mar 2015 AP02 Appointment of Boo Homes Limited as a director
11 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100