Advanced company searchLink opens in new window

BOA CONSTRUCTION (BRIGHTON) LIMITED

Company number 11213932

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)
21 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 6 September 2024
21 Sep 2023 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 21 September 2023
20 Sep 2023 600 Appointment of a voluntary liquidator
20 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-07
20 Sep 2023 LIQ02 Statement of affairs
22 Aug 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
07 May 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
08 Jul 2021 AD01 Registered office address changed from 30 Carden Avenue Brighton BN1 8NA England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 8 July 2021
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 73 Mackie Avenue Brighton BN1 8rd England to 30 Carden Avenue Brighton BN1 8NA on 21 June 2021
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
20 Nov 2020 AD01 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom to 73 Mackie Avenue Brighton BN1 8rd on 20 November 2020
29 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
07 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
21 Jun 2018 CH01 Director's details changed for Mr Carl Anthony Dean on 21 June 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 100