BOUTIQUE 144 LIMITED

17 Central Buildings 17 Central Buildings, North Yorkshire, YO7 1HD
StatusDISSOLVED
Company No.05316379
CategoryPrivate Limited Company
Incorporated17 Dec 2004
Age19 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 25 days

SUMMARY

BOUTIQUE 144 LIMITED is an dissolved private limited company with number 05316379. It was incorporated 19 years, 5 months, 19 days ago, on 17 December 2004 and it was dissolved 3 years, 25 days ago, on 11 May 2021. The company address is 17 Central Buildings 17 Central Buildings, North Yorkshire, YO7 1HD.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Arthur Caddick

Change date: 2020-09-25

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Jane Caddick

Change date: 2020-09-25

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Arthur Caddick

Change date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mr Michael Arthur Caddick

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mrs Linda Jane Caddick

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Michael Arthur Caddick

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Arthur Caddick

Change date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Jane Caddick

Change date: 2009-12-14

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 28/04/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/01/06

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 23/12/04 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLA PRENTICE CONSULTING LIMITED

STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA

Number:10887438
Status:ACTIVE
Category:Private Limited Company

COLOUR WHEEL AYLESBURY LTD

38 SALISBURY CLOSE,PRINCES RISBOROUGH,HP27 0JF

Number:10089910
Status:ACTIVE
Category:Private Limited Company

CRESCENT ROOFING LIMITED

UNIT S2 BUFFALO COURT BUFFALO COURT,SALFORD,M50 2QL

Number:05755489
Status:ACTIVE
Category:Private Limited Company

MICHAEL MORRISON'S MERTON PARK TRACKS 3 LIMITED

89 POPLAR ROAD SOUTH,LONDON,SW19 3JZ

Number:07119092
Status:ACTIVE
Category:Private Limited Company

NORTHERN TRUST HOLDINGS LIMITED

50 BANK STREET,,E14 5NT

Number:04795791
Status:ACTIVE
Category:Private Limited Company

OPEN INTERNATIONAL PUBLISHING LIMITED

REGENT'S PLACE 338 EUSTON ROAD,LONDON,NW1 3BH

Number:02210774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source