Advanced company searchLink opens in new window

BOLEYN BODY SHOP LIMITED

Company number 04785709

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2010 DS01 Application to strike the company off the register
05 Jun 2009 363a Return made up to 03/06/09; full list of members
27 Oct 2008 288c Director's Change of Particulars / frederick leaford / 16/10/2008 / HouseName/Number was: , now: 6; Street was: 33 ventnor gardens, now: lower church road; Post Town was: barking, now: benfleet; Post Code was: IG11 9JY, now: SS7 4DL
17 Sep 2008 AA Total exemption full accounts made up to 31 March 2008
17 Jun 2008 363a Return made up to 03/06/08; full list of members
02 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
10 Jul 2007 287 Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP
09 Jul 2007 363a Return made up to 03/06/07; full list of members
13 Apr 2007 288b Director resigned
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
23 Jun 2006 363a Return made up to 03/06/06; full list of members
14 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
09 Jun 2005 363s Return made up to 03/06/05; full list of members
21 Feb 2005 AAMD Amended accounts made up to 31 March 2004
18 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
02 Jul 2004 363s Return made up to 03/06/04; full list of members
02 Jul 2004 363(288) Secretary's particulars changed;director's particulars changed
18 May 2004 287 Registered office changed on 18/05/04 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
14 May 2004 225 Accounting reference date shortened from 30/06/04 to 31/03/04
07 May 2004 88(2)R Ad 03/06/03--------- £ si 2@1=2 £ ic 1/3
27 Jun 2003 288a New director appointed
27 Jun 2003 288a New director appointed
27 Jun 2003 288a New secretary appointed