- Company Overview for BOSTON BID LIMITED (06805381)
- Filing history for BOSTON BID LIMITED (06805381)
- People for BOSTON BID LIMITED (06805381)
- More for BOSTON BID LIMITED (06805381)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2015 | DS01 | Application to strike the company off the register | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | TM02 | Termination of appointment of Sills & Betteridge Llp as a secretary on 19 March 2015 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
15 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | TM01 | Termination of appointment of Iwona Lebiedowicz as a director | |
04 Jun 2013 | AP01 | Appointment of Mrs Mary Kathleen Wright as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Matthew Clark as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Martin Puttick as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Carol Taylor as a director | |
03 Apr 2013 | AP01 | Appointment of Mr James Robert Conduit as a director | |
21 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
21 Feb 2013 | AD02 | Register inspection address has been changed from Boston Business Centre Norfolk Street Boston Lincolnshire PE21 9HH United Kingdom | |
21 Feb 2013 | AD04 | Register(s) moved to registered office address | |
30 Jan 2013 | AUD | Auditor's resignation | |
22 Jan 2013 | AP01 | Appointment of Mr Derek Taylor as a director | |
18 Jan 2013 | AP01 | Appointment of Mrs Carol Taylor as a director | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | AP01 | Appointment of Tina Yuping Edmunds as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Steven Goulder as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Darron Abbott as a director |