Advanced company searchLink opens in new window

F.J. BOOTH & PARTNERS LIMITED

Company number 01188419

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)
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Dec 2015 4.68 Liquidators' statement of receipts and payments to 10 October 2015
28 Jan 2015 2.24B Administrator's progress report to 11 October 2011
12 Dec 2014 4.68 Liquidators' statement of receipts and payments to 10 October 2014
10 Dec 2013 4.68 Liquidators' statement of receipts and payments to 10 October 2013
08 Nov 2012 4.68 Liquidators' statement of receipts and payments to 10 October 2012
19 Oct 2011 2.24B Administrator's progress report to 11 October 2011
11 Oct 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Aug 2011 2.24B Administrator's progress report to 25 May 2011
16 Jun 2011 2.40B Notice of appointment of replacement/additional administrator
08 Jun 2011 2.39B Notice of vacation of office by administrator
25 May 2011 2.24B Administrator's progress report to 21 April 2011
11 Jan 2011 2.23B Result of meeting of creditors
30 Dec 2010 2.16B Statement of affairs with form 2.14B
30 Dec 2010 2.17B Statement of administrator's proposal
01 Dec 2010 AD01 Registered office address changed from Dockside Road Middlesborough Cleveland TS3 8AT on 1 December 2010
10 Nov 2010 2.12B Appointment of an administrator
13 Sep 2010 AAMD Amended accounts made up to 31 December 2009
11 Jun 2010 AA Accounts for a medium company made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 12,697
11 May 2010 CH01 Director's details changed for Shaun Muir on 9 May 2010
23 Dec 2009 TM01 Termination of appointment of Nicole Denerley-Muir as a director
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7