Advanced company searchLink opens in new window

BOATS AT BRISTOL LIMITED

Company number 05967599

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)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1,000
26 Jan 2010 AD01 Registered office address changed from C/O Robson Taylor Froomsgate House Rupert Street Bristol BS1 2QJ on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Mr Robert John Salvidge on 2 October 2009
27 May 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 06/10/2008
30 Oct 2008 363a Return made up to 16/10/08; full list of members
30 Oct 2008 288b Appointment Terminated Director george ferguson
30 Oct 2008 287 Registered office changed on 30/10/2008 from c/o robson taylor froomsgate hse rupert street bristol BS1 2QJ
30 Oct 2008 353 Location of register of members
30 Oct 2008 190 Location of debenture register
30 Oct 2008 288c Director and Secretary's Change of Particulars / jane salvidge / 31/07/2008 / HouseName/Number was: , now: mb tempora; Street was: mb tempora, now: welsh back; Area was: welsh back, now: ; Region was: , now: avon
30 Oct 2008 288c Director's Change of Particulars / robert salvidge / 31/07/2008 / HouseName/Number was: , now: mb tempora; Street was: mb tempora, now: welsh back; Area was: welsh back, now: ; Region was: , now: avon
17 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
31 Oct 2007 363a Return made up to 16/10/07; full list of members
14 Sep 2007 287 Registered office changed on 14/09/07 from: 7TH floor, froomsgate house rupert street bristol BS1 2QJ
30 May 2007 225 Accounting reference date shortened from 31/10/07 to 31/08/07
01 Nov 2006 395 Particulars of mortgage/charge
18 Oct 2006 288a New director appointed
18 Oct 2006 88(2)R Ad 18/10/06--------- £ si 930@1=930 £ ic 70/1000
16 Oct 2006 NEWINC Incorporation