BOOTH COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
04/01/254 January 2025 | Final Gazette dissolved following liquidation |
04/01/254 January 2025 | Final Gazette dissolved following liquidation |
04/10/244 October 2024 | Return of final meeting in a creditors' voluntary winding up |
15/07/2415 July 2024 | Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15 |
28/06/2428 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28 |
17/10/2317 October 2023 | Liquidators' statement of receipts and payments to 2023-09-12 |
12/10/2212 October 2022 | Liquidators' statement of receipts and payments to 2022-09-12 |
22/09/2122 September 2021 | Registered office address changed from 52 Aintree Drive Balby Doncaster South Yorkshire DN4 8TU to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-09-22 |
22/09/2122 September 2021 | Appointment of a voluntary liquidator |
22/09/2122 September 2021 | Resolutions |
22/09/2122 September 2021 | Statement of affairs |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/02/2018 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
26/01/1826 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
08/07/168 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1227 June 2012 | SECRETARY APPOINTED MRS CLAIRE BOOTH |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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