BOOMERMAN LIMITED
Status | ACTIVE |
Company No. | 08114410 |
Category | Private Limited Company |
Incorporated | 21 Jun 2012 |
Age | 11 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BOOMERMAN LIMITED is an active private limited company with number 08114410. It was incorporated 11 years, 11 months, 13 days ago, on 21 June 2012. The company address is The Stables Moneys Farm Bottle Lane The Stables Moneys Farm Bottle Lane, Hook, RG27 8LJ, Hampshire.
Company Fillings
Dissolution application strike off company
Date: 02 May 2024
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 05 Mar 2024
Action Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Coni Jo Fisher
Notification date: 2023-09-07
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 07 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Clive Fisher
Cessation date: 2023-09-07
Documents
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Termination director company with name termination date
Date: 08 Jan 2024
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-07
Officer name: Thomas Clive Fisher
Documents
Appoint person director company with name date
Date: 07 Dec 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Jane Auckland
Appointment date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Thomas Fisher
Change date: 2020-12-10
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Thomas Clive Fisher
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 26 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-26
Officer name: Mr Clive Thomas Fisher
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 25 Feb 2015
Action Date: 10 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Thomas Fisher
Change date: 2015-02-10
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Clive Thomas Fisher
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: Calbourne House Forest Road Binfield Berkshire RG42 4HP England
Documents
Some Companies
C/O GRAINGER CORPORATE RESCUE & RECOVERY THIRD FLOOR,GLASGOW,G2 2BX
Number: | SC384342 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 SOUTHEDGE CLOSE,HALIFAX,HX3 8DW
Number: | 10390911 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEL MACSHERRY CONTRACTING SERVICES LIMITED
14 CUMBERLAND AVENUE,LIVERPOOL,L17 2AQ
Number: | 11952015 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 05628748 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CONSETT BUSINESS PARK,CONSETT,DH8 6BP
Number: | 09695805 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 RAYMOND ROAD,LONDON,SW19 4AP
Number: | 10927416 |
Status: | ACTIVE |
Category: | Private Limited Company |