THE BOAT MAIDS LTD
Status | DISSOLVED |
Company No. | 03701445 |
Category | Private Limited Company |
Incorporated | 26 Jan 1999 |
Age | 25 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 14 Aug 2012 |
Years | 11 years, 9 months, 18 days |
SUMMARY
THE BOAT MAIDS LTD is an dissolved private limited company with number 03701445. It was incorporated 25 years, 4 months, 6 days ago, on 26 January 1999 and it was dissolved 11 years, 9 months, 18 days ago, on 14 August 2012. The company address is 42 Newtown Road 42 Newtown Road, Southampton, SO31 9FZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Aug 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2012
Category: Dissolution
Type: DS01
Documents
Certificate change of name company
Date: 21 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freeway delivery LIMITED\certificate issued on 21/02/11
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Andrea Thresher
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type partial exemption
Date: 13 Feb 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with made up date
Date: 25 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 10/07/2008 from unit 10, swanwick business park bridge road swanwick southampton SO31 7GB
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary hale accountants LTD
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Legacy
Date: 20 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 22/11/07 from: 24 shore road warsash southampton hampshire SO31 9FU
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type partial exemption
Date: 03 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 02 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 25 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/04; full list of members
Documents
Legacy
Date: 14 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 14/07/03 from: 6 shore road warsash southampton hampshire SO31 9GQ
Documents
Accounts with accounts type partial exemption
Date: 15 Apr 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 08 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 05 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 01 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/02; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/01; full list of members
Documents
Legacy
Date: 06 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 06/09/00 from: 46 rossan avenue warsash southampton hampshire SO31 9JQ
Documents
Accounts with accounts type full
Date: 25 Feb 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/00; full list of members
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 01/12/99 from: farthing house 42 newtown road warsash southampton hampshire SO31 9FZ
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 15/11/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 SCHOOL LANE,NOTTINGHAM,NG13 8FE
Number: | 07870229 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT COMPLIANCE OPERATIONS LIMITED
143A HIGH STREET,PRESTATYN,LL19 9AS
Number: | 10397777 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MAIDSTONE GROVE,STOKE-ON-TRENT,ST2 0JP
Number: | 08648234 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROACCOUNTS UK TRIDENT BUSINESS CENTRE, UNIT M228,LONDON,SW17 9SH
Number: | 06512445 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON OFFICE PARK,LEICESTER,LE4 9LJ
Number: | 08820347 |
Status: | ACTIVE |
Category: | Private Limited Company |
302 BRIDGEWATER PLACE,WARRINGTON,WA3 6XG
Number: | 11321374 |
Status: | ACTIVE |
Category: | Private Limited Company |