R BOOTH DRIVING SERVICES LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 86 BELLS LANE NOTTINGHAM NG8 6DZ ENGLAND

View Document

16/12/1716 December 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1720 November 2017 APPLICATION FOR STRIKING-OFF

View Document

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD NORTH HYKEHAM LINCOLN LN6 3QX ENGLAND

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM C/O FIRST FLOOR UNITS 15-19 NORMANBY PARK WORKSHOPS NORMANBY ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 8QZ ENGLAND

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 86 BELLS LANE NOTTINGHAM NG8 6DZ

View Document

08/09/158 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

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

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 21 HERON DRIVE GAINSBOROUGH LINCOLNSHIRE DN21 1GJ

View Document

19/09/1319 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

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

View Accounts

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM CENTURION HOUSE THE POINT BUSINESS PARK, WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN ENGLAND

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM UNIT 6 OAK HOUSE WATERSIDE SOUTH LINCOLN LINCOLNSHIRE LN5 7FB ENGLAND

View Document

14/07/1014 July 2010 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