Advanced company searchLink opens in new window

BOING ZONE (CANNOCK) LIMITED

Company number 09997231

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)
16 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 16 May 2021
20 Jan 2021 LIQ10 Removal of liquidator by court order
30 Oct 2020 600 Appointment of a voluntary liquidator
06 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 16 May 2020
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
10 Jun 2019 AD01 Registered office address changed from Crystal House Enterprise Drive Stourbridge West Midlands DY9 8QH to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Greater Manchester BL1 1HL on 10 June 2019
07 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
07 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 LIQ02 Statement of affairs
07 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
21 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
07 Feb 2019 AAMD Amended micro company accounts made up to 28 February 2017
06 Feb 2019 AA Micro company accounts made up to 28 February 2018
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
13 May 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2017 AA Micro company accounts made up to 28 February 2017
07 Dec 2017 TM01 Termination of appointment of Christopher David Bartlett as a director on 30 November 2017
12 Jul 2017 CH01 Director's details changed for Miss Kerry Elizabeth Clarke on 1 July 2017
12 Jul 2017 CH01 Director's details changed for Mr Ian Robert Clarke on 1 July 2017
20 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
21 Dec 2016 AD01 Registered office address changed from 65 Lodge Road Walsall WS5 3LA England to Crystal House Enterprise Drive Stourbridge West Midlands DY9 8QH on 21 December 2016