BOYALL GRAPHICS & PRINT LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Final Gazette dissolved following liquidation |
04/06/254 June 2025 New | Final Gazette dissolved following liquidation |
04/03/254 March 2025 | Return of final meeting in a creditors' voluntary winding up |
03/01/253 January 2025 | Liquidators' statement of receipts and payments to 2024-11-19 |
31/01/2431 January 2024 | Liquidators' statement of receipts and payments to 2023-11-19 |
13/01/2313 January 2023 | Liquidators' statement of receipts and payments to 2022-11-19 |
24/01/2224 January 2022 | Liquidators' statement of receipts and payments to 2021-11-19 |
16/06/2116 June 2021 | Removal of liquidator by court order |
29/11/1929 November 2019 | REGISTERED OFFICE CHANGED ON 29/11/2019 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NN2 7AZ |
28/11/1928 November 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2 |
28/11/1928 November 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
28/11/1928 November 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR BRANDON BOYALL |
08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL HICKMOTT |
08/11/198 November 2019 | CESSATION OF BRANDON JAMES BOYALL AS A PSC |
08/11/198 November 2019 | CESSATION OF PAUL LESLIE HICKMOTT AS A PSC |
08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEWS |
08/11/198 November 2019 | DIRECTOR APPOINTED MR ADAM MATTHEWS |
11/07/1911 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
15/03/1915 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
19/04/1819 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
13/09/1713 September 2017 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
19/07/1719 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/03/167 March 2016 | DIRECTOR APPOINTED MR PAUL HICKMOTT |
11/02/1611 February 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/10/159 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN BOYALL |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR HELEN BOYALL |
25/07/1325 July 2013 | APPOINTMENT TERMINATED, DIRECTOR WAYNE CAYTON |
13/02/1313 February 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/11/126 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MARGARET BOYALL / 02/10/2010 |
26/10/1026 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JAMES BOYALL / 02/10/2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BOYALL / 02/10/2010 |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BRIAN CAYTON / 02/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET BOYALL / 02/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRANDON JAMES BOYALL / 02/10/2009 |
15/10/0915 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
21/07/0921 July 2009 | APPOINTMENT TERMINATED DIRECTOR PETER MAIN |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/11/0825 November 2008 | APPOINTMENT TERMINATED DIRECTOR JEFFREY BOYALL |
21/10/0821 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/10/054 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
10/10/0210 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
30/09/0230 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
03/10/013 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
04/10/004 October 2000 | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
16/04/0016 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
06/10/996 October 1999 | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
18/05/9918 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
13/10/9813 October 1998 | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
08/05/988 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
27/01/9827 January 1998 | NEW DIRECTOR APPOINTED |
03/10/973 October 1997 | RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
07/07/977 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
08/10/968 October 1996 | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS |
08/10/968 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
08/10/968 October 1996 | DIRECTOR'S PARTICULARS CHANGED |
26/09/9526 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
26/09/9526 September 1995 | RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
09/12/949 December 1994 | DIRECTOR'S PARTICULARS CHANGED |
09/12/949 December 1994 | RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS |
09/12/949 December 1994 | REGISTERED OFFICE CHANGED ON 09/12/94 |
27/09/9427 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
04/10/934 October 1993 | NEW DIRECTOR APPOINTED |
04/10/934 October 1993 | RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS |
04/10/934 October 1993 | NEW DIRECTOR APPOINTED |
04/10/934 October 1993 | NEW DIRECTOR APPOINTED |
22/04/9322 April 1993 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/9315 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
14/10/9214 October 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/10/9214 October 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/10/9214 October 1992 | REGISTERED OFFICE CHANGED ON 14/10/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
02/10/922 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BOYALL GRAPHICS & PRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company