Advanced company searchLink opens in new window

BOATHOUSE (LONDON) LTD

Company number SC270250

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)
05 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2012 4.17(Scot) Notice of final meeting of creditors
04 Apr 2011 CO4.2(Scot) Court order notice of winding up
04 Apr 2011 4.2(Scot) Notice of winding up order
10 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2010 TM01 Termination of appointment of Peter Harrod as a director
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jan 2010 TM02 Termination of appointment of Peter Harrod as a secretary
03 Aug 2009 363a Return made up to 05/07/09; full list of members
17 Mar 2009 88(2) Ad 08/03/09 gbp si 998@1=998 gbp ic 2/1000
22 Aug 2008 363a Return made up to 05/07/08; full list of members
20 Jun 2008 288b Appointment Terminated Director stephen bloch
12 Jun 2008 288a Director appointed mr peter harrod
14 May 2008 CERTNM Company name changed winston smith associates LIMITED\certificate issued on 15/05/08
13 May 2008 AA Accounts made up to 31 March 2008
13 May 2008 225 Accounting reference date shortened from 31/12/2008 to 31/03/2008
30 Jan 2008 AA Accounts made up to 31 December 2007
30 Oct 2007 288c Secretary's particulars changed
18 Jul 2007 363a Return made up to 05/07/07; full list of members
27 Mar 2007 288a New secretary appointed
27 Mar 2007 288b Secretary resigned
21 Mar 2007 287 Registered office changed on 21/03/07 from: suite 110 12 south bridge edinburgh EH1 1DD
21 Mar 2007 288b Secretary resigned
08 Mar 2007 AA Accounts made up to 31 December 2006