- Company Overview for C R BOOTY ENTERPRISES LIMITED (09018231)
- Filing history for C R BOOTY ENTERPRISES LIMITED (09018231)
- People for C R BOOTY ENTERPRISES LIMITED (09018231)
- More for C R BOOTY ENTERPRISES LIMITED (09018231)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
05 Jun 2020 | CH01 | Director's details changed for Mr Robert Booty on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mrs Carole Booty on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 8 Dunnock Drive Beverley East Yorkshire HU17 8FY England to 18 New Walk Beverley HU17 7DJ on 5 June 2020 | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from 8 8 Dunnock Drive Beverley East Yorkshire HU17 8FY England to 8 Dunnock Drive Beverley East Yorkshire HU17 8FY on 24 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 29 Crawshaw Avenue Beverley East Yorkshire HU17 7QW to 8 8 Dunnock Drive Beverley East Yorkshire HU17 8FY on 24 January 2019 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
02 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
02 May 2014 | AP01 | Appointment of Mrs Carole Booty as a director | |
02 May 2014 | AP01 | Appointment of Mr Robert Booty as a director | |
02 May 2014 | AD01 | Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 2 May 2014 |