K. BOON LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Final Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 Final Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-03-01

View Document

30/03/2330 March 2023 Statement of affairs

View Document

25/03/2325 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/03/2317 March 2023 Registered office address changed from 1 Chillington Way Stoke-on-Trent ST6 8GJ England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2023-03-17

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Appointment of a voluntary liquidator

View Document

06/01/236 January 2023 Registered office address changed from 749a Ormskirk Road Wigan WN5 8AT England to 1 Chillington Way Stoke-on-Trent ST6 8GJ on 2023-01-06

View Document

07/11/227 November 2022 Registration of charge 011007430002, created on 2022-11-04

View Document

10/02/2210 February 2022 Appointment of Mrs Lindsey Withington as a director on 2022-02-01

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/07/2123 July 2021 Cessation of Stephen Boon as a person with significant control on 2021-07-15

View Document

23/07/2123 July 2021 Notification of Target Transport & Logistics Ltd as a person with significant control on 2021-07-15

View Document

23/07/2123 July 2021 Appointment of Mr Barry John Davies as a director on 2021-07-15

View Document

23/07/2123 July 2021 Termination of appointment of Stephen Boon as a director on 2021-07-15

View Document

21/07/2121 July 2021 Registration of charge 011007430001, created on 2021-07-19

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BOON / 20/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM HEWITT HOUSE WINSTANLEY ROAD ORRELL WIGAN LANCASHIRE WN5 7XA ENGLAND

View Document

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

View Accounts

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BOON / 31/12/2019

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CESSATION OF JACINTA ANNE BOON AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY JACINTA BOON

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BOON / 31/03/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 14 WORDSWORTH AVENUE WIGAN LANCASHIRE WN1 2PH

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BOON / 31/12/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 6 PARK CRESCENT WEST WIGAN GREATER MANCHESTER WN1 1SA

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9318 October 1993 REGISTERED OFFICE CHANGED ON 18/10/93 FROM: 30 GREENWAYS STANDISH WIGAN GREATER MANCHESTER WN6 0AF

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: 14 GREENWAYS STANDISH WIGAN WN6 0AF

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/88; CHANGE OF MEMBERS

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/738 March 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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