Advanced company searchLink opens in new window

BOOTS PROPCO LIMITED

Company number 06362296

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2018 DS01 Application to strike the company off the register
27 Jun 2018 TM01 Termination of appointment of Jonathan Paul Wass as a director on 26 June 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
23 Mar 2018 AA Full accounts made up to 31 August 2017
15 Jun 2017 SH20 Statement by Directors
15 Jun 2017 SH19 Statement of capital on 15 June 2017
  • GBP 1,000
15 Jun 2017 CAP-SS Solvency Statement dated 13/06/17
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 13/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
02 Jun 2017 AA Full accounts made up to 31 August 2016
01 Jul 2016 AP01 Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016
30 Jun 2016 TM01 Termination of appointment of Mark Francis Muller as a director on 24 June 2016
08 Jun 2016 AA Full accounts made up to 31 August 2015
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 19,711
23 Oct 2015 CH01 Director's details changed for Mr Aidan Gerard Clare on 20 October 2015
29 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 19,711
15 Jun 2015 AUD Auditor's resignation
09 Jun 2015 AUD Auditor's resignation
01 Jun 2015 AUD Auditor's resignation
10 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 31 August 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
28 Apr 2014 MISC Section 519