ELY BOATHOUSE LIMITED

Unit 5 Button End Unit 5 Button End, Cambridge, CB22 7GX, Cambridgeshire
StatusDISSOLVED
Company No.05321471
CategoryPrivate Limited Company
Incorporated24 Dec 2004
Age19 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 2 months, 16 days

SUMMARY

ELY BOATHOUSE LIMITED is an dissolved private limited company with number 05321471. It was incorporated 19 years, 5 months, 23 days ago, on 24 December 2004 and it was dissolved 9 years, 2 months, 16 days ago, on 31 March 2015. The company address is Unit 5 Button End Unit 5 Button End, Cambridge, CB22 7GX, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-30

Officer name: Mr Richard Alan Bradley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Legacy

Date: 11 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Thomas Alan Thain

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Richard Alan Bradley

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Forum Executive Bureau Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver thain / 06/07/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/02/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAISAL LTD

92 HIGH STREET,MERTHYR TYDFIL,CF48 3HB

Number:09215198
Status:ACTIVE
Category:Private Limited Company

DIRTY RASCAL CUSTOM MOTORCYCLES LIMITED

CSA INDUSTRIAL CLEANING EQUIPMENT BROAD LANE,CAMBRIDGE,CB24 8SW

Number:11761044
Status:ACTIVE
Category:Private Limited Company

GLAMY GROUP LTD

182 FLAT 4 MINSTEAD ROAD,BIRMINGHAM,B24 8PX

Number:10371582
Status:ACTIVE
Category:Private Limited Company

P.C CATERING AND EVENTS LTD

31 RUSHFORD,SUNDERLAND,SR2 0BA

Number:11652934
Status:ACTIVE
Category:Private Limited Company

RSD-DEC LIMITED

27A WATER LANE,GRANTHAM,NG33 5PH

Number:08158991
Status:ACTIVE
Category:Private Limited Company

SEVERN ACCOUNTANTS LIMITED

UNIT E2 ASTWOOD BUSINESS PARK ASTWOOD LANE,REDDITCH,B96 6HH

Number:11389850
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