Advanced company searchLink opens in new window

BOOMSLANG PROPERTIES LIMITED

Company number 08870515

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)
07 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
18 Dec 2020 LIQ06 Resignation of a liquidator
01 Nov 2019 AD01 Registered office address changed from Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ to 2 City Road Chester CH1 3AE on 1 November 2019
31 Oct 2019 LIQ01 Declaration of solvency
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-23
16 Oct 2019 TM01 Termination of appointment of Andrew Simon Pritchard as a director on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Claudia Patricia Simone Koch-Pritchard as a director on 16 October 2019
16 Oct 2019 PSC07 Cessation of Andrew Simon Pritchard as a person with significant control on 16 October 2019
03 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
13 Sep 2019 CH01 Director's details changed for Mr Andrew Simon Pritchard on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Ms Claudia Patricia Simone Koch-Pritchard on 13 September 2019
13 Sep 2019 PSC04 Change of details for Mr Andrew Simon Pritchard as a person with significant control on 12 September 2019
06 Sep 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
28 Feb 2019 CH01 Director's details changed for Mr John Graham Berry on 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
02 Feb 2017 AP01 Appointment of Claudia Patricia Simone Koch-Pritchard as a director on 9 January 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016