Advanced company searchLink opens in new window

BOARDSUP (UK) LIMITED

Company number 06015820

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)
09 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
09 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2017 600 Appointment of a voluntary liquidator
02 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-20
02 Feb 2017 4.20 Statement of affairs with form 4.19
16 Jan 2017 AD01 Registered office address changed from 14-16 Diamond Avenue Kirkby-in-Ashfield Nottingham NG17 7GR to 47 Ryton Way Hilton Derbyshire DE65 5GY on 16 January 2017
05 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 1 December 2015
Statement of capital on 2015-12-02
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 1 December 2014
Statement of capital on 2014-12-09
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 MR01 Registration of charge 060158200001
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AD01 Registered office address changed from 184 Victoria Road Kirkby in Ashfield Nottinghamshire NG17 8AT on 29 January 2013
04 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Russell Michael Allcock on 31 May 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders