BOOT UTILITIES LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/12/212 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESLIE HARRIS / 19/04/2016

View Document

05/05/165 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN LESLIE HARRIS / 19/04/2016

View Document

02/12/152 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 10

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG GREEN

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM B27 6RG UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LESLIE HARRIS / 13/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN LESLIE HARRIS / 13/01/2012

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR CRAIG GREEN

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR CRAIG GREEN

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DARREN LESLIE HARRIS

View Document

22/12/1122 December 2011 SECRETARY APPOINTED MR DARREN LESLIE HARRIS

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

03/11/113 November 2011 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