BOULDER BRANDS UK LIMITED

7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS
StatusDISSOLVED
Company No.08489052
CategoryPrivate Limited Company
Incorporated15 Apr 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution02 Apr 2020
Years4 years, 2 months, 7 days

SUMMARY

BOULDER BRANDS UK LIMITED is an dissolved private limited company with number 08489052. It was incorporated 11 years, 1 month, 24 days ago, on 15 April 2013 and it was dissolved 4 years, 2 months, 7 days ago, on 02 April 2020. The company address is 7400 Daresbury Park 7400 Daresbury Park, Warrington, WA4 4BS.



Company Fillings

Gazette dissolved liquidation

Date: 02 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2019

Action Date: 31 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2018

Action Date: 31 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-31

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Sep 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kelley Maggs

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-31

Officer name: Mr Michael Kelley Maggs

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Timothy Richard Kraft

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Jan 2017

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-15

Old address: Suite a 6 Honduras Street London EC1Y 0th

New address: C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jan 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-04-01

Officer name: London Registrars Plc

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Joseph Matar

Termination date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Richard Kraft

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-21

Capital : 1,400,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-21

Capital : 1,400,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 15 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASECLIFF LIMITED

113 BRENT STREET,LONDON,NW4 2DX

Number:09870539
Status:ACTIVE
Category:Private Limited Company

CORNISH FARM DAIRY LIMITED

GREYMARE FARM,LOSTWITHIEL,PL22 0LW

Number:06155887
Status:ACTIVE
Category:Private Limited Company

HK YIEAKGCB SHOES CO., LTD

11264349: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11264349
Status:ACTIVE
Category:Private Limited Company

ITCHY HAT LIMITED

FLAT 2,LONDON,E1 4LB

Number:10935924
Status:ACTIVE
Category:Private Limited Company

ONE UK TAX SOLUTION LTD

SABICHI HOUSE -OFFICE 15 5,PERIVALE,UB6 7JD

Number:10789850
Status:ACTIVE
Category:Private Limited Company

SPENCER THORN LTD

SPENCER THORN,BUDE,EX23 8JS

Number:08011892
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