- Company Overview for BOODLE ESTATES LTD (10527594)
- Filing history for BOODLE ESTATES LTD (10527594)
- People for BOODLE ESTATES LTD (10527594)
- Charges for BOODLE ESTATES LTD (10527594)
- Insolvency for BOODLE ESTATES LTD (10527594)
- More for BOODLE ESTATES LTD (10527594)
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) |
---|---|---|---|
13 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2024 | DS01 | Application to strike the company off the register | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jun 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Jan 2023 | RM01 | Appointment of receiver or manager | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
07 Apr 2021 | MR01 | Registration of charge 105275940001, created on 31 March 2021 | |
07 Apr 2021 | MR01 | Registration of charge 105275940002, created on 31 March 2021 | |
09 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
21 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Aug 2020 | AD01 | Registered office address changed from Hollands Corner Lodge Road Knowle Solihull B93 0HG England to Gpg House 8 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW on 10 August 2020 | |
18 Oct 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
01 May 2019 | AD01 | Registered office address changed from Gpg House 8 Walker Avenue Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England to Hollands Corner Lodge Road Knowle Solihull B93 0HG on 1 May 2019 | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Stuart Frederick Green as a director on 1 August 2017 |