Advanced company searchLink opens in new window

BOULDER BRANDS UK LIMITED

Company number 08489052

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-01
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
  • GBP 1,400,000
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
  • GBP 1,400,000
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
  • GBP 1,400,000
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,400,000