DAVID BOOT GARDEN SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-10-31 |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
13/01/2213 January 2022 | Application to strike the company off the register |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
12/01/2112 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
29/01/2029 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
15/01/1915 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
26/01/1826 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
14/01/1714 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
26/01/1126 January 2011 | 31/10/10 TOTAL EXEMPTION FULL |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOOT / 01/03/2010 |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 45 KINDERTON PARK CLEDFORD LANE MIDDLEWICH CHESHIRE CW10 0JS ENGLAND |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 343A LITTLEWORTH ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1HY |
26/10/1026 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALICE BOOT / 01/03/2010 |
19/07/1019 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
22/11/0922 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
22/11/0922 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOT / 22/11/2009 |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
02/11/072 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/11/062 November 2006 | SECRETARY'S PARTICULARS CHANGED |
02/11/062 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 12 NURSERY WAY GREAT HAYWOOD STAFFORDSHIRE ST18 0FY |
29/11/0529 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | SECRETARY RESIGNED |
24/11/0324 November 2003 | DIRECTOR RESIGNED |
24/11/0324 November 2003 | NEW SECRETARY APPOINTED |
24/11/0324 November 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | 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