Advanced company searchLink opens in new window

BOSTON (2011) LIMITED

Company number 06028304

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 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
  • LRESSP ‐ Special resolution to wind up on 2021-09-15
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
  • GBP 1
01 Jul 2020 CAP-SS Solvency Statement dated 22/06/20
01 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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