THE BOOT ENTERPRISES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
15/04/1415 April 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
31/12/1331 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/12/1318 December 2013 | APPLICATION FOR STRIKING-OFF |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARGARET CROUCHER |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, SECRETARY MARGARET CROUCHER |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROUCHER / 28/02/2013 |
28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/05/1126 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CROUCHER / 26/05/2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROUCHER / 26/05/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
29/05/0829 May 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: THE GABLES, OLD MARKET STREET THETFORD NORFOLK IP24 2EN |
21/06/0721 June 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
22/12/0622 December 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/10/0611 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/08/064 August 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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