CIAO BOOTHFERRY LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Statement of affairs

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Resolutions

View Document

03/03/243 March 2024 Registered office address changed from 61 Boothferry Road Hull HU3 6UA England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 2024-03-03

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

23/09/2223 September 2022 Termination of appointment of David Robert Stubbs as a director on 2022-08-09

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

27/10/2127 October 2021 Unaudited abridged accounts made up to 2020-10-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT MATTHEWS

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/09/177 September 2017 DIRECTOR APPOINTED MR VINCENT MATTHEWS

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE AKRILL

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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