Advanced company searchLink opens in new window

BOVING NEWTON CHAMBERS LIMITED

Company number 01828820

Filter by category

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 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2010 CH01 Director's details changed for Alyson Margaret Clark on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Diarmaid Patrick Mulholland on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Peter Daryl Everett on 1 October 2009
20 Jan 2010 CH01 Director's details changed for Hilary Anne Wake on 1 October 2009
31 Dec 2009 AD03 Register(s) moved to registered inspection location
31 Dec 2009 AD02 Register inspection address has been changed
24 Nov 2009 TM02 Termination of appointment of A G Secretarial Limited as a secretary
20 Nov 2009 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2009 DS01 Application to strike the company off the register
24 Jul 2009 AA Accounts made up to 31 December 2008
24 Jun 2009 363a Return made up to 08/05/09; full list of members
24 Jun 2009 288b Appointment Terminated Director timothy doyle
02 Jul 2008 AA Accounts made up to 31 December 2007
03 Jun 2008 363a Return made up to 08/05/08; full list of members
23 Jan 2008 288a New director appointed
29 Oct 2007 288b Director resigned
10 Jul 2007 AA Accounts made up to 31 December 2006
26 Jun 2007 363a Return made up to 08/05/07; full list of members
19 Oct 2006 288a New director appointed
17 Oct 2006 288b Director resigned
16 Jun 2006 AA Accounts made up to 31 December 2005
16 May 2006 363a Return made up to 08/05/06; full list of members
06 Oct 2005 AA Accounts made up to 31 December 2004