Advanced company searchLink opens in new window

BOATS AND LEISURE LTD

Company number 11636950

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)
01 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 AA Micro company accounts made up to 31 October 2022
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 31 October 2021
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
29 Apr 2020 PSC01 Notification of Paul Mcdermott as a person with significant control on 28 April 2020
29 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Ledsham Close Birkenhead Merseyside CH43 9ED on 29 April 2020
29 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 April 2020
29 Apr 2020 AP01 Appointment of Mr Paul Mcdermott as a director on 28 April 2020
29 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 April 2020
29 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 28 April 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
28 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
28 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
28 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
22 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 22 October 2019
22 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 October 2019