BOARDFIX LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2415 May 2024 Registered office address changed from Pinley Wood Pinley Green Claverdon Warwickshire CV35 8LU United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Statement of affairs

View Document

09/04/249 April 2024 Change of details for Mr Kevin Michael Davies as a person with significant control on 2021-06-30

View Document

08/04/248 April 2024 Change of details for Mr Kevin Michael Davies as a person with significant control on 2021-06-30

View Document

08/04/248 April 2024 Notification of Kevin Michael Davies as a person with significant control on 2016-04-06

View Document

08/04/248 April 2024 Confirmation statement made on 2023-06-16 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2022-06-16 with updates

View Document

08/04/248 April 2024 Cessation of Jacqueline Davies as a person with significant control on 2021-06-30

View Document

08/04/248 April 2024 Cessation of Kevin Michael Davies as a person with significant control on 2021-06-30

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Voluntary strike-off action has been suspended

View Document

09/02/239 February 2023 Voluntary strike-off action has been suspended

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MRS JACQUELINE DAVIES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE DAVIES / 20/11/2018

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DAVIES / 20/11/2018

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM PINLEY WOOD PINLEY GREEN CLAVERDON WARWICKSHIRE CV35 8LU UNITED KINGDOM

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS JACQUELINE DAVIES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 5 PROSPECT PLACE, MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM PINLEY WOOD PINLEY GREEN CLAVERDON WARWICKSHIRE CV35 8LU UNITED KINGDOM

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DAVIES / 30/11/2018

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE DAVIES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL DAVIES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIES

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED KEVIN MICHAEL DAVIES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAVIES / 23/09/2014

View Document

18/06/1418 June 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information