DEXTER J. BOOTH LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
16/06/2416 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/07/1926 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/08/1716 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 26 26 SUNNYBANK ROAD EDGERTON HUDDERSFIELD WEST YORKSHIRE HD3 3DE |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 26 SUNNYBANK ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3DE |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
01/06/131 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEXTER JAMES BOOTH / 31/05/2010 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | SHARES REDESIGNATED 08/08/07 |
28/08/0728 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
03/07/073 July 2007 | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/07/055 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
07/06/037 June 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
23/07/0123 July 2001 | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | NEW SECRETARY APPOINTED |
17/07/0017 July 2000 | REGISTERED OFFICE CHANGED ON 17/07/00 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW |
17/07/0017 July 2000 | NEW DIRECTOR APPOINTED |
06/06/006 June 2000 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
06/06/006 June 2000 | DIRECTOR RESIGNED |
06/06/006 June 2000 | SECRETARY RESIGNED |
31/05/0031 May 2000 | 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