- Company Overview for BOSTON (2011) LIMITED (06028304)
- Filing history for BOSTON (2011) LIMITED (06028304)
- People for BOSTON (2011) LIMITED (06028304)
- Insolvency for BOSTON (2011) LIMITED (06028304)
- More for BOSTON (2011) LIMITED (06028304)
| 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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 12 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 28 Sep 2021 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 28 September 2021 | |
| 28 Sep 2021 | AD02 | Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG | |
| 28 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
| 28 Sep 2021 | LIQ01 | Declaration of solvency | |
| 24 Sep 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 23 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
| 17 Aug 2021 | PSC07 | Cessation of Central England Supplies Limited as a person with significant control on 5 August 2020 | |
| 17 Aug 2021 | PSC02 | Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 5 August 2020 | |
| 21 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 16 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
| 01 Jul 2020 | SH20 | Statement by Directors | |
| 01 Jul 2020 | SH19 |
Statement of capital on 1 July 2020
|
|
| 01 Jul 2020 | CAP-SS | Solvency Statement dated 22/06/20 | |
| 01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
| 05 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
| 20 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 18 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
| 26 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 13 Mar 2018 | TM01 | Termination of appointment of Deborah Grimason as a director on 6 March 2018 | |
| 19 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
| 19 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 25 Jul 2017 | TM01 | Termination of appointment of John Peter Carter as a director on 18 July 2017 | |
| 19 Jul 2017 | AP01 | Appointment of Miss Deborah Grimason as a director on 18 July 2017 |