Advanced company searchLink opens in new window

BOLEYN INVESTMENTS LTD

Company number 06035859

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 DS01 Application to strike the company off the register
07 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
30 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
09 Aug 2011 AP03 Appointment of Mr Gary Christopher George Mills as a secretary
09 Aug 2011 AP01 Appointment of Mr Gary Christopher George Mills as a director
09 Aug 2011 TM01 Termination of appointment of Robin Mills as a director
09 Aug 2011 TM01 Termination of appointment of Barbara Mills as a director
09 Aug 2011 TM02 Termination of appointment of Robin Mills as a secretary
05 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 AD01 Registered office address changed from Above Martin Paul Motors, the Green, Datchet Berkshire SL3 9AS on 16 April 2010
10 Jan 2010 CERTNM Company name changed boleyn cars LIMITED\certificate issued on 10/01/10
  • CONNOT ‐
22 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
21 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for Barbara Joan Mills on 21 December 2009