MICHAEL BOARD BUILDING CONSULTANCY LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1826 November 2018 APPLICATION FOR STRIKING-OFF

View Document

24/10/1824 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 4 GLEN FARM CRESCENT HONITON DEVON EX14 2GX

View Document

16/10/1716 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JANE BOARD

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BOARD

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

13/06/1613 June 2016 SAIL ADDRESS CHANGED FROM: 13 WEST STREET WEST STREET EXETER EX1 1BB ENGLAND

View Document

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM VENNDALE LONGMOOR CULLOMPTON DEVON EX15 1QN ENGLAND

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM VENNDALE LONGMOOR CULLOMPTON DEVON EX15 1QN ENGLAND

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE BOARD / 07/12/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BOARD / 07/12/2012

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOARD / 07/12/2012

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM LITTLE COTE, BROAD HEMBURY HONITON DEVON EX14 3LE

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BOARD / 10/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOARD / 10/06/2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 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