- Company Overview for BOATS AND LEISURE LTD (11636950)
- Filing history for BOATS AND LEISURE LTD (11636950)
- People for BOATS AND LEISURE LTD (11636950)
- More for BOATS AND LEISURE LTD (11636950)
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
|
|
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 |