Advanced company searchLink opens in new window

BOUNDARY BUSINESS CENTRE LIMITED

Company number 02906101

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)
24 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2016 AP01 Appointment of Mr Gregory James Polack as a director on 2 February 2016
11 Dec 2015 TM01 Termination of appointment of Richard Warren as a director on 30 November 2015
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 May 2015
09 Jun 2014 600 Appointment of a voluntary liquidator
27 May 2014 AD02 Register inspection address has been changed
27 May 2014 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 27 May 2014
21 May 2014 4.70 Declaration of solvency
21 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 May 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Mr Richard Warren on 19 March 2013
10 May 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary
10 May 2012 TM02 Termination of appointment of Robert Connor as a secretary
02 Apr 2012 CH01 Director's details changed for David John Joyce on 26 March 2012
29 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
27 May 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
02 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
27 May 2010 CH03 Secretary's details changed for Robert Austin Connor on 20 May 2010
19 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders