- Company Overview for BOULDER BRANDS UK LIMITED (08489052)
- Filing history for BOULDER BRANDS UK LIMITED (08489052)
- People for BOULDER BRANDS UK LIMITED (08489052)
- Insolvency for BOULDER BRANDS UK LIMITED (08489052)
- More for BOULDER BRANDS UK LIMITED (08489052)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2018 | |
06 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2017 | |
06 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Jan 2017 | AP01 | Appointment of Mr Michael Kelley Maggs as a director | |
16 Jan 2017 | AP01 | Appointment of Mr Michael Kelley Maggs as a director on 31 December 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Timothy Richard Kraft as a director on 31 December 2016 | |
04 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Nov 2016 | AD01 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 15 November 2016 | |
11 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | 4.70 | Declaration of solvency | |
21 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
08 Apr 2015 | CH04 | Secretary's details changed for London Registrars Plc on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Norman Joseph Matar as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Timothy Richard Kraft as a director on 1 April 2015 | |
09 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
03 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 21 June 2013
|