BOLEYN ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 23/02/2423 February 2024 | Application to strike the company off the register |
| 20/06/2320 June 2023 | Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2023-06-20 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with updates |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with updates |
| 26/02/2126 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES |
| 30/10/1930 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL BROAD / 11/10/2019 |
| 11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BROAD / 11/10/2019 |
| 11/10/1911 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROLE BROAD / 11/10/2019 |
| 08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
| 30/10/1830 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
| 02/05/182 May 2018 | 17/06/10 STATEMENT OF CAPITAL GBP 100 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL BROAD |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE BROAD |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 08/03/158 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/07/1410 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/07/1212 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
| 14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BROAD / 26/03/2012 |
| 10/03/1210 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 11/07/1111 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/07/1021 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM |
| 15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL BROAD / 10/06/2010 |
| 17/06/0917 June 2009 | 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