BOYD GLOVER CONSULTING LTD

Company Documents

DateDescription
28/09/2128 September 2021 Completion of winding up

View Document

28/09/2128 September 2021 Dissolution deferment

View Document

05/09/195 September 2019 ORDER OF COURT TO WIND UP

View Document

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 8 GRETTON STREET BARLEYTHORPE OAKHAM LE15 7UU ENGLAND

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LE13 0PB ENGLAND

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM SUITE 4, 19 YORK STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9EH ENGLAND

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081430390001

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD FRANK GLOVER / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR BOYD FRANK GLOVER / 11/09/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 11/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR BOYD FRANK GLOVER / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN GLOVER / 05/07/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM MODERN ACCOUNTANCY 100 PURE OFFICES PLATO CLOSE, TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6WE ENGLAND

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM MARSTON MEADOWS FARMHOUSE SOUTHAM ROAD PRIORS MARSTON SOUTHAM CV47 7SU

View Document

03/08/153 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM MARSTON MEADOWS FARMHOUSE WELSH ROAD PRIORS MARSTON SOUTHAM CV47 7SU ENGLAND

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O MODERN ACCOUNTANCY LTD 2 ROMNEY WAY SHAW SWINDON SN5 5QB ENGLAND

View Document

12/05/1412 May 2014 01/03/14 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYD FRANK GLOVER / 05/06/2013

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 26 PARKERS CIRCUS CHIPPING NORTON OXFORDSHIRE OX7 5LZ ENGLAND

View Document

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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