Advanced company searchLink opens in new window

BOH TECHNOLOGY LIMITED

Company number 06411915

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DS01 Application to strike the company off the register
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr William Christopher Oxley on 29 October 2012
13 Nov 2012 CH03 Secretary's details changed for Graham Martin Hall on 29 October 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from Guide Mills South Street Ashton Under Lyne Lancashire OL7 0PJ on 22 February 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Mr William Christopher Oxley on 8 November 2010
03 Jun 2010 AP01 Appointment of Mr William Christopher Oxley as a director
11 Mar 2010 AA Total exemption full accounts made up to 30 April 2009
25 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Graham Martin Hall on 11 November 2009
19 May 2009 AA Total exemption full accounts made up to 30 April 2008
13 Feb 2009 288b Appointment terminated director david birch
06 Feb 2009 363a Return made up to 29/10/08; full list of members
05 Feb 2009 288c Director's change of particulars / david birch / 29/10/2008
10 May 2008 CERTNM Company name changed brabco 745 LIMITED\certificate issued on 13/05/08
06 Feb 2008 122 Conve 01/02/08