Advanced company searchLink opens in new window

BOULTBEE BROOKS REAL ESTATE MANAGEMENT SERVICES PLC

Company number 07776703

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)
29 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2019 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 13 June 2019
12 Jun 2019 LIQ01 Declaration of solvency
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-22
29 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 May 2019 TM01 Termination of appointment of Lee Roberts as a director on 14 May 2019
02 May 2019 TM01 Termination of appointment of Roger Edward Dyas James as a director on 2 May 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
29 Dec 2017 AA Full accounts made up to 30 June 2017
22 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
10 May 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
27 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
17 May 2016 AP03 Appointment of Mr Martin Lee Thompson as a secretary on 13 May 2016
17 May 2016 TM02 Termination of appointment of Adam Pinnell as a secretary on 13 May 2016
05 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
30 Sep 2015 MR04 Satisfaction of charge 077767030001 in full
17 Sep 2015 MR01 Registration of charge 077767030001, created on 28 August 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
22 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000
22 Sep 2014 TM01 Termination of appointment of Nigel John Jeffery as a director on 1 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Roger Edward Dyas James on 25 August 2014