- Company Overview for BOOMSLANG PROPERTIES LIMITED (08870515)
- Filing history for BOOMSLANG PROPERTIES LIMITED (08870515)
- People for BOOMSLANG PROPERTIES LIMITED (08870515)
- Insolvency for BOOMSLANG PROPERTIES LIMITED (08870515)
- More for BOOMSLANG PROPERTIES LIMITED (08870515)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2021 | |
21 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2020 | |
18 Dec 2020 | LIQ06 | Resignation of a liquidator | |
01 Nov 2019 | AD01 | Registered office address changed from Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ to 2 City Road Chester CH1 3AE on 1 November 2019 | |
31 Oct 2019 | LIQ01 | Declaration of solvency | |
31 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2019 | TM01 | Termination of appointment of Andrew Simon Pritchard as a director on 16 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Claudia Patricia Simone Koch-Pritchard as a director on 16 October 2019 | |
16 Oct 2019 | PSC07 | Cessation of Andrew Simon Pritchard as a person with significant control on 16 October 2019 | |
03 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Andrew Simon Pritchard on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Ms Claudia Patricia Simone Koch-Pritchard on 13 September 2019 | |
13 Sep 2019 | PSC04 | Change of details for Mr Andrew Simon Pritchard as a person with significant control on 12 September 2019 | |
06 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
28 Feb 2019 | CH01 | Director's details changed for Mr John Graham Berry on 31 January 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Claudia Patricia Simone Koch-Pritchard as a director on 9 January 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |