Advanced company searchLink opens in new window

BOOTHOUSE LIMITED

Company number 08967279

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Jun 2021 DS01 Application to strike the company off the register
04 Jun 2021 AD01 Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp, Four Brindley Place Birmingham B1 2HZ on 4 June 2021
23 Apr 2021 TM02 Termination of appointment of Rebecca Rose Flaherty as a secretary on 21 April 2021
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
09 Dec 2019 TM02 Termination of appointment of a secretary
06 Dec 2019 TM01 Termination of appointment of Michelle Jane Gammon as a director on 21 November 2019
05 Sep 2019 AA Total exemption full accounts made up to 1 September 2018
27 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
17 Jan 2019 CH01 Director's details changed for Mrs Gillian Anne Hague on 16 January 2019
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
06 Jun 2018 AA Accounts for a dormant company made up to 26 August 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
06 Jun 2017 AA Accounts for a dormant company made up to 27 August 2016
11 May 2017 AA01 Previous accounting period extended from 30 August 2016 to 31 August 2016
20 Aug 2016 CH01 Director's details changed for Mrs Sally Marion Wightman on 19 August 2016
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
08 Jun 2016 AA Total exemption small company accounts made up to 29 August 2015
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
09 Jun 2015 AA Accounts for a dormant company made up to 30 August 2014
22 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
15 Jan 2015 AP03 Appointment of Rebecca Rose Flaherty as a secretary on 19 December 2014
11 Jan 2015 TM02 Termination of appointment of Anthony Gordon Farndon as a secretary on 19 December 2014