Advanced company searchLink opens in new window

BOULTBEE (MAIDENHEAD) LIMITED

Company number 05266425

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)
12 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2010 DS01 Application to strike the company off the register
08 Jun 2010 TM01 Termination of appointment of David Revill as a director
08 Jun 2010 TM01 Termination of appointment of Steven Boultbee Brooks as a director
08 Jun 2010 TM01 Termination of appointment of Lee Roberts as a director
16 Mar 2010 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 1,000
16 Mar 2010 TM01 Termination of appointment of James Scott as a director
15 Mar 2010 CH01 Director's details changed for Mr Clive Ensor Boultbee Brooks on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mr James Scott on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Lee Roberts on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mr David Edward Revill on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Mr Steven John Boultbee Brooks on 15 March 2010
15 Mar 2010 TM01 Termination of appointment of Barry Porter as a director
15 Mar 2010 CH03 Secretary's details changed for Mr Clive Ensor Boultbee Brooks on 15 March 2010
29 Jan 2010 TM01 Termination of appointment of Paul Sherwood as a director
01 Aug 2009 AA Total exemption full accounts made up to 30 September 2008
28 Jul 2009 288a Director appointed mr lee roberts
09 Apr 2009 287 Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW3 5RQ
24 Oct 2008 363a Return made up to 21/10/08; full list of members
11 Aug 2008 AA Full accounts made up to 30 September 2007
03 Jun 2008 288b Appointment Terminated Director jean hoffman
15 May 2008 288a Director appointed mr james scott
27 Feb 2008 287 Registered office changed on 27/02/2008 from victoria house c/o geo little sebire & co 64 paul street london EC2A 4TT
17 Jan 2008 363a Return made up to 21/10/07; full list of members