ANNE BOYD LTD

75a Jacobs Wells Road 75a Jacobs Wells Road, Bristol, BS8 1DJ
StatusDISSOLVED
Company No.06692153
CategoryPrivate Limited Company
Incorporated09 Sep 2008
Age15 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 28 days

SUMMARY

ANNE BOYD LTD is an dissolved private limited company with number 06692153. It was incorporated 15 years, 9 months, 10 days ago, on 09 September 2008 and it was dissolved 4 years, 7 months, 28 days ago, on 22 October 2019. The company address is 75a Jacobs Wells Road 75a Jacobs Wells Road, Bristol, BS8 1DJ.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Second filing notification of a person with significant control

Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: RP04PSC01

Psc name: David John Stone

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David John Stone

Notification date: 2017-08-09

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-09

Psc name: Ms Sheelagh Anne Boyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 09 Sep 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 09 Sep 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 09 Sep 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change sail address company

Date: 05 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ms Sheelagh Anne Boyd

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr David John Stone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 09 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CK CONSULTANCY SERVICES LTD

29 BIRKDALE CLOSE,COVENTRY,CV6 4PJ

Number:10603407
Status:ACTIVE
Category:Private Limited Company

HEWER FACILITIES MANAGEMENT LIMITED

UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG

Number:05832269
Status:ACTIVE
Category:Private Limited Company

J-PACK PROPERTIES LIMITED

SUITE G2 MONTPELLIER HOUSE,CHELTENHAM,GL50 1TY

Number:04310073
Status:LIQUIDATION
Category:Private Limited Company

JUST DEVELOPMENT FINANCE LIMITED

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:08373327
Status:ACTIVE
Category:Private Limited Company

THE FIGHT STORE LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:11137195
Status:ACTIVE
Category:Private Limited Company

THE SMART MANAGEMENT GROUP LIMITED

12 LANGHAM COURT,TWICKENHAM,TW1 2PS

Number:10743209
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