Advanced company searchLink opens in new window

FULL BORE STUNTS LIMITED

Company number 09644842

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)
25 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2022 AD01 Registered office address changed from Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU United Kingdom to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 28 February 2022
28 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-18
28 Feb 2022 600 Appointment of a voluntary liquidator
28 Feb 2022 LIQ02 Statement of affairs
16 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Aug 2020 CH01 Director's details changed for Mr Nicholas Mckinless on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 25 August 2020
23 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Oct 2017 AD01 Registered office address changed from 12 Bolton Street London W1J 8BD to Suite 7C, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 10 October 2017
20 Jul 2017 PSC01 Notification of Nicolas Mckinless as a person with significant control on 7 July 2016
05 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 Jul 2017 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 1 July 2017
08 Jun 2017 AD01 Registered office address changed from 9 Wimpole Street London United Kingdom W1G 9SR United Kingdom to 12 Bolton Street London W1J 8BD on 8 June 2017
20 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
17 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-17
  • GBP 100