- Company Overview for THE BOATSHED (WROXHAM) LTD (09071245)
- Filing history for THE BOATSHED (WROXHAM) LTD (09071245)
- People for THE BOATSHED (WROXHAM) LTD (09071245)
- More for THE BOATSHED (WROXHAM) LTD (09071245)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
01 Feb 2018 | TM01 | Termination of appointment of Gillian Blake as a director on 2 January 2018 | |
12 Jan 2018 | TM01 | Termination of appointment of Adelaide Ottaway as a director on 17 December 2017 | |
10 Jan 2018 | TM01 | Termination of appointment of Kylea Dawn West as a director on 2 January 2018 | |
22 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Miss Adelaide Ottoway on 10 May 2017 | |
27 Apr 2017 | AP01 | Appointment of Miss Kylea Dawn West as a director on 1 December 2016 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
02 Nov 2016 | AP01 | Appointment of Miss Adelaide Ottoway as a director on 1 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Gregory William Charles Eade as a director on 1 November 2016 | |
17 Sep 2016 | AP01 | Appointment of Mrs Gillian Blake as a director on 9 September 2016 | |
17 Sep 2016 | AP01 | Appointment of Mr Gregory William Charles Eade as a director on 9 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
27 Apr 2015 | TM01 | Termination of appointment of Kylea Dawn West as a director on 1 February 2015 | |
01 Sep 2014 | AP01 | Appointment of Miss Kylea Dawn West as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Patricia Margaret Beardshaw as a director on 1 September 2014 | |
01 Sep 2014 | AP01 | Appointment of Mr Andrew Garnett as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Andrew Joseph Beardshaw as a director on 1 September 2014 | |
04 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-04
|