Advanced company searchLink opens in new window

BOESMAN 142 LIMITED

Company number 05727026

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)
14 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
14 May 2014 L64.07 Completion of winding up
20 Jun 2013 COCOMP Order of court to wind up
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2012 DS01 Application to strike the company off the register
12 Oct 2012 TM01 Termination of appointment of Matthew Churcher as a director
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2012 AR01 Annual return made up to 2 March 2012
Statement of capital on 2012-07-12
  • GBP 100
15 Jun 2012 CERTNM Company name changed DV8 bournemouth LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
15 Jun 2012 CONNOT Change of name notice
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 AA Total exemption full accounts made up to 31 May 2010
31 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
18 Aug 2010 AD01 Registered office address changed from Ellis Jones 99 Holdenhurst Road Bournemouth Dorset BH8 8DY on 18 August 2010
18 Aug 2010 TM02 Termination of appointment of Ellis Jones Company Secretarial Limited as a secretary
15 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
07 Apr 2010 AA Total exemption full accounts made up to 31 May 2009
25 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 31 May 2009
09 Apr 2009 363a Return made up to 02/03/09; full list of members
30 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
20 Jun 2008 363a Return made up to 02/03/08; full list of members
20 Jun 2008 363a Return made up to 02/03/07; full list of members; amend
17 Jun 2008 288a Secretary appointed ellis jones company secretarial LIMITED
17 Jun 2008 288b Appointment terminated secretary sasha gardner