BOA CONSTRUCTION (BRIGHTON) LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewLiquidators' statement of receipts and payments to 2025-09-06

View Document

12/06/2512 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-06

View Document

21/09/2321 September 2023 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-09-21

View Document

20/09/2320 September 2023 Resolutions

View Document

20/09/2320 September 2023 Statement of affairs

View Document

20/09/2320 September 2023 Appointment of a voluntary liquidator

View Document

20/09/2320 September 2023 Resolutions

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

08/07/218 July 2021 Registered office address changed from 30 Carden Avenue Brighton BN1 8NA England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2021-07-08

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Compulsory strike-off action has been discontinued

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

21/06/2121 June 2021 Registered office address changed from 73 Mackie Avenue Brighton BN1 8rd England to 30 Carden Avenue Brighton BN1 8NA on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY DEAN / 21/06/2018

View Document

19/02/1819 February 2018 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