- Company Overview for BOING ZONE (CANNOCK) LIMITED (09997231)
- Filing history for BOING ZONE (CANNOCK) LIMITED (09997231)
- People for BOING ZONE (CANNOCK) LIMITED (09997231)
- Insolvency for BOING ZONE (CANNOCK) LIMITED (09997231)
- More for BOING ZONE (CANNOCK) LIMITED (09997231)
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
|
|
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 |