BOAKES DRIVE MANAGEMENT COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02970922 |
Category | |
Incorporated | 23 Sep 1994 |
Age | 29 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 27 days |
SUMMARY
BOAKES DRIVE MANAGEMENT COMPANY LIMITED is an dissolved with number 02970922. It was incorporated 29 years, 7 months, 4 days ago, on 23 September 1994 and it was dissolved 4 years, 27 days ago, on 31 March 2020. The company address is 40 Boakes Drive, Stonehouse, GL10 3QW, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jan 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katrin Elizabeth Parkhurst
Appointment date: 2018-11-16
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Reynolds
Termination date: 2018-11-16
Documents
Termination director company with name termination date
Date: 20 Nov 2019
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oxford Residential Properties Limited
Termination date: 2018-11-16
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: 40 Boakes Drive Stonehouse Gloucestershire GL10 3QW
Change date: 2018-12-21
Old address: Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
Documents
Termination secretary company with name termination date
Date: 21 Dec 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-16
Officer name: Parkside Residential Limited
Documents
Accounts with accounts type dormant
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-09
Officer name: Mr Mark Andrew Reynolds
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 28 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type dormant
Date: 11 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Appoint person director company with name date
Date: 21 Feb 2014
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2010-10-01
Officer name: Mark Andrew Reynolds
Documents
Accounts with accounts type dormant
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 18 Oct 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 24 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type dormant
Date: 28 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 14 Nov 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Accounts with accounts type dormant
Date: 27 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 03 Nov 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change corporate director company with change date
Date: 03 Nov 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Oxford Residential Properties Limited
Change date: 2010-09-23
Documents
Change corporate secretary company with change date
Date: 03 Nov 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Parkside Residential Limited
Change date: 2010-09-23
Documents
Accounts with accounts type dormant
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2009
Action Date: 23 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-23
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/08
Documents
Accounts with accounts type dormant
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/07
Documents
Accounts with accounts type dormant
Date: 03 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/06
Documents
Accounts with accounts type dormant
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/05
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/04
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/03
Documents
Accounts with accounts type dormant
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/02
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/01
Documents
Accounts with accounts type full
Date: 12 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/00
Documents
Legacy
Date: 04 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 04/09/00 from: 40 queen anne street london W1M 0EL
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; amending return
Documents
Accounts with accounts type full
Date: 06 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/08/99
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Dec 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/98
Documents
Accounts with accounts type full
Date: 13 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 13 Jan 1998
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/97
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363a
Description: Annual return made up to 23/09/96
Documents
Legacy
Date: 27 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 27/12/96 from: 17 gay street bath BA1 2PH
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/95 to 31/03/96
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Accounts with accounts type dormant
Date: 27 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 22 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 23/09/95
Documents
Legacy
Date: 31 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 05 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 05/12/94 from: 18 portland square bristol BS2 8SJ
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
REGAL HOUSE 1138 HIGH ROAD,LONDON,N20 0RA
Number: | 10557882 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 YORK STREET,CLITHEROE,BB7 2DL
Number: | 10476581 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10C THE STABLES,CAMDEN TOWN,NW1 8AH
Number: | 10110374 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH STREET,GRANTHAM,NG31 6NU
Number: | 04712512 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNGERHILL DEVELOPMENTS LIMITED
27-31 CARLTON ROAD,NOTTINGHAM,NG3 2DG
Number: | 06229672 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ISLAND CLOSE,STAINES,TW18 4YZ
Number: | 07385182 |
Status: | ACTIVE |
Category: | Private Limited Company |