BOSTON (2011) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-12-12 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-09-12 View Report
Address. Change date: 2021-09-28. Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX. 2021-09-28 View Report
Address. New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG. 2021-09-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-09-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-09-28 View Report
Insolvency. Liquidation disclaimer notice. 2021-09-24 View Report
Resolution. Description: Resolutions. 2021-09-23 View Report
Persons with significant control. Psc name: Central England Supplies Limited. Cessation date: 2020-08-05. 2021-08-17 View Report
Persons with significant control. Notification date: 2020-08-05. Psc name: Travis Perkins Financing Company No.3 Limited. 2021-08-17 View Report
Accounts. Accounts type dormant. 2020-12-21 View Report
Confirmation statement. Statement with updates. 2020-12-16 View Report
Capital. Description: Statement by Directors. 2020-07-01 View Report
Capital. Capital statement capital company with date currency figure. 2020-07-01 View Report
Insolvency. Description: Solvency Statement dated 22/06/20. 2020-07-01 View Report
Resolution. Description: Resolutions. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type dormant. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2018-12-18 View Report
Accounts. Accounts type dormant. 2018-06-26 View Report
Officers. Termination date: 2018-03-06. Officer name: Deborah Grimason. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Officers. Termination date: 2017-07-18. Officer name: John Peter Carter. 2017-07-25 View Report
Officers. Appointment date: 2017-07-18. Officer name: Miss Deborah Grimason. 2017-07-19 View Report
Officers. Termination date: 2017-07-11. Officer name: Anthony David Buffin. 2017-07-19 View Report
Officers. Appointment date: 2017-07-11. Officer name: Mr Alan Richard Williams. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type dormant. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type dormant. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type dormant. 2014-10-02 View Report
Officers. Termination date: 2014-09-23. Officer name: Andrew Stephen Pike. 2014-10-01 View Report
Officers. Officer name: Tp Directors Ltd. Appointment date: 2014-09-19. 2014-09-23 View Report
Resolution. Description: Resolutions. 2014-09-09 View Report
Officers. Officer name: Geoffrey Cooper. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Officers. Officer name: Anthony David Buffin. Change date: 2013-11-12. 2013-11-12 View Report
Accounts. Accounts type dormant. 2013-10-03 View Report
Officers. Officer name: Anthony Buffin. 2013-05-07 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-15 View Report
Officers. Officer name: Paul Hampden Smith. 2013-03-06 View Report
Annual return. With made up date full list shareholders. 2013-01-02 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2011-12-23 View Report
Change of name. Description: Company name changed buck & hickman LIMITED\certificate issued on 17/08/11. 2011-08-17 View Report
Accounts. Accounts type dormant. 2011-03-30 View Report
Officers. Officer name: Mr Andrew Stephen Pike. 2011-03-01 View Report
Officers. Officer name: Ute Ball. 2011-03-01 View Report