Advanced company searchLink opens in new window

MUDDY BOOTS MARKETING LIMITED

Company number 07623029

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 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2019 AD01 Registered office address changed from 249 London Road Boston Lincolnshire PE21 7AZ to 24 High Street Heckington Sleaford NG34 9QZ on 22 May 2019
29 Jan 2019 TM01 Termination of appointment of Kevin Woods as a director on 29 January 2019
29 Jan 2019 TM02 Termination of appointment of Kevin Woods as a secretary on 29 January 2019
29 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
07 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
20 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
30 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 20
23 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jan 2015 TM01 Termination of appointment of Daniel James Hipkiss as a director on 23 January 2015
06 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 20
11 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
15 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
15 Jan 2013 TM01 Termination of appointment of Kevin Woods as a director
08 Jun 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Mr Kevin Woods as a director
08 Jun 2012 CH01 Director's details changed for Mr George Edward Andrew Murphy on 7 June 2012
05 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted