Advanced company searchLink opens in new window

THE BOULEVARD (YORK) MANAGEMENT COMPANY LIMITED

Company number 07985451

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2017 AA Micro company accounts made up to 30 March 2017
09 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
04 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
29 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 March 2014
23 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
30 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
25 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
24 Mar 2014 AD04 Register(s) moved to registered office address
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
27 Nov 2013 AP01 Appointment of Mr Kurt James Nicholas Bousfield as a director
27 Nov 2013 AP01 Appointment of Mr Gary Lee Nixon as a director
27 Nov 2013 AP01 Appointment of Mr Robert James Nelson Bousfield as a director
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
19 Jul 2013 AD02 Register inspection address has been changed
18 Jul 2013 AD03 Register(s) moved to registered inspection location
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2012 NEWINC Incorporation