Advanced company searchLink opens in new window

LONDON AND BOULTBEE LIMITED

Company number 07002403

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 July 2019
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 July 2018
02 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 9 July 2017
18 Aug 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2016
22 Jul 2015 AD01 Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to 40a Station Road Upminster Essex RM14 2TR on 22 July 2015
22 Jul 2015 600 Appointment of a voluntary liquidator
22 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-10
22 Jul 2015 4.70 Declaration of solvency
08 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
08 Sep 2014 CH01 Director's details changed for Mr Peter Elliott Goldstein on 25 August 2014
08 Sep 2014 CH01 Director's details changed for Mr Clive Ensor Boultbee-Brooks on 25 August 2014
08 Sep 2014 CH01 Director's details changed for Mr Steven John Boultbee Brooks on 25 August 2014
25 Jul 2014 AD01 Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR United Kingdom to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 25 July 2014
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
25 Jul 2013 AP03 Appointment of Mr Adam Pinnell as a secretary
25 Jul 2013 TM02 Termination of appointment of Clive Boultbee Brooks as a secretary
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
13 Dec 2011 AD01 Registered office address changed from Enterprise Cadogan Pier Cheyne Walk London SW3 5RQ on 13 December 2011
18 Oct 2011 TM01 Termination of appointment of Michael Conlon as a director
18 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders