Advanced company searchLink opens in new window

BOSCOMBE PARTNERSHIP LIMITED

Company number 07302778

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 TM01 Termination of appointment of David Godfrey as a director
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 4
05 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2012 AP01 Appointment of Clive Butt as a director
05 Jan 2012 TM01 Termination of appointment of Lesley Duffy as a director
30 Nov 2011 AP01 Appointment of Lesley Duffy as a director
29 Nov 2011 AP01 Appointment of Mr David Godfrey as a director
29 Nov 2011 TM01 Termination of appointment of Gaynor Connor as a director
19 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
16 Sep 2011 AD01 Registered office address changed from Derek Ashton Court, Office Suites 5&6, 77 Mottram Road Stalybridge Tameside SK15 2QP on 16 September 2011
15 Sep 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 May 2011
  • GBP 4
15 Nov 2010 AD01 Registered office address changed from 325 Birch Lane Dukinfield Cheshire SK165AU United Kingdom on 15 November 2010
02 Jul 2010 NEWINC Incorporation