Advanced company searchLink opens in new window

BOUNDARY CHASE MANAGEMENT COMPANY LIMITED

Company number 06752929

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
24 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
08 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 18 November 2015 no member list
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Jan 2015 AP01 Appointment of Mr Adrian Sims as a director on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Darren Edward Maddox as a director on 14 January 2015
22 Dec 2014 AR01 Annual return made up to 19 November 2014 no member list
22 Dec 2014 AD01 Registered office address changed from 47 Castle St Reading Berks RG1 7SR to Linden House Linden Square Harefield Uxbridge Middlesex UB9 6TQ on 22 December 2014
22 Dec 2014 TM02 Termination of appointment of Pitsec Ltd as a secretary on 31 March 2014
18 Nov 2014 AR01 Annual return made up to 18 November 2014 no member list
18 Nov 2014 AD04 Register(s) moved to registered office address 47 Castle St Reading Berks RG1 7SR
17 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 no member list
16 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
25 Jul 2013 TM01 Termination of appointment of Gary Taylor as a director
19 Nov 2012 AR01 Annual return made up to 18 November 2012 no member list
06 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
23 Jul 2012 AP01 Appointment of Ms Sharon Christine Marwick as a director
06 Jul 2012 AP03 Appointment of Sharon Marwick as a secretary
05 Jul 2012 TM01 Termination of appointment of Kevin Foley as a director
05 Jul 2012 TM02 Termination of appointment of Kevin Foley as a secretary
21 Nov 2011 AR01 Annual return made up to 18 November 2011 no member list