Advanced company searchLink opens in new window

BOAZ PROPERTIES LTD.

Company number NI020893

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)
10 Nov 2017 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 27 October 2017
10 Nov 2017 RM02 Notice of ceasing to act as receiver or manager
10 Nov 2017 RM02 Notice of ceasing to act as receiver or manager
29 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Mar 2017 MR01 Registration of charge NI0208930023, created on 3 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour/larger than A4. At present, we do not provide colour/larger images through our output services and some elements may be illegible. If you would like to view a copy of the instrument, please email northernirelanddeeds@companieshouse.gov.uk
10 Nov 2016 RM01 Appointment of receiver or manager
10 Nov 2016 RM01 Appointment of receiver or manager
26 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000
07 Oct 2015 AP03 Appointment of Mr Michael Anthony Mcelroy as a secretary on 1 September 2015
07 Oct 2015 TM01 Termination of appointment of William David Reilly as a director on 1 September 2015
07 Oct 2015 TM02 Termination of appointment of William David Reilly as a secretary on 1 September 2015
07 Oct 2015 AP01 Appointment of Miss Marion Brannigan as a director on 1 September 2015
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Feb 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
07 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
30 Sep 2014 MISC Statement of auditors on ceasing to hold office
12 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
20 May 2013 MR01 Registration of charge 0208930021
20 May 2013 MR01 Registration of charge 0208930022
01 Mar 2013 AA Accounts for a small company made up to 31 May 2012
02 Nov 2012 AUD Auditor's resignation
12 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders