- Company Overview for BOO HOMES (12 PITTVILLE CRESCENT) LIMITED (08843143)
- Filing history for BOO HOMES (12 PITTVILLE CRESCENT) LIMITED (08843143)
- People for BOO HOMES (12 PITTVILLE CRESCENT) LIMITED (08843143)
- Charges for BOO HOMES (12 PITTVILLE CRESCENT) LIMITED (08843143)
- Insolvency for BOO HOMES (12 PITTVILLE CRESCENT) LIMITED (08843143)
- More for BOO HOMES (12 PITTVILLE CRESCENT) LIMITED (08843143)
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
|
|
02 Aug 2018 | CH01 | Director's details changed for Mr Alexander John Stuart Scott on 2 August 2018 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2014
|
|
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
|