Advanced company searchLink opens in new window

BOLEYN ELECTRICAL (KENT) LIMITED

Company number 06534273

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)
19 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
08 Feb 2016 AD01 Registered office address changed from 43 Joy Lane Whitstable Kent CT5 4LT to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 8 February 2016
04 Jan 2016 4.20 Statement of affairs with form 4.19
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-16
13 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
26 Mar 2015 CH01 Director's details changed for Mr Jamie William Victor Ingram on 24 October 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
28 Apr 2014 AP01 Appointment of Mr Jamie Ingram as a director
28 Apr 2014 TM01 Termination of appointment of Susan Ingram as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
19 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2011 AR01 Annual return made up to 1 March 2010 with full list of shareholders
02 Feb 2011 TM01 Termination of appointment of Bonita Brazier as a director
02 Feb 2011 CH01 Director's details changed for Graham Brazier on 1 March 2010
02 Feb 2011 TM02 Termination of appointment of Bonita Brazier as a secretary