Advanced company searchLink opens in new window

BOUTET DEVELOPMENTS LIMITED

Company number 05062996

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
08 Feb 2018 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 5 January 2018
18 Oct 2017 SH20 Statement by Directors
18 Oct 2017 SH19 Statement of capital on 18 October 2017
  • GBP 8,750
18 Oct 2017 CAP-SS Solvency Statement dated 15/09/17
18 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £26250 cancelled from share prem a/c 28/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
02 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 35,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
13 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 35,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
25 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 35,000
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
28 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011