BOUNDARY CONSULTING LIMITED

Boundary House Boundary House, Battisford, IP14 2LH, Suffolk
StatusDISSOLVED
Company No.08529095
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 5 days

SUMMARY

BOUNDARY CONSULTING LIMITED is an dissolved private limited company with number 08529095. It was incorporated 11 years, 1 month, 3 days ago, on 14 May 2013 and it was dissolved 2 years, 8 months, 5 days ago, on 12 October 2021. The company address is Boundary House Boundary House, Battisford, IP14 2LH, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2013

Action Date: 05 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-05

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Joan Card

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Paul Card

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: Rivendell Church Road Battisford Stowmarket IP14 2HE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALEX UK LTD

21 THE QUADRANT,ABINGDON,OX14 3YS

Number:05941906
Status:ACTIVE
Category:Private Limited Company

CENTRAL ASIA TRAVEL L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013337
Status:ACTIVE
Category:Limited Partnership

CLOSEGATE HOTEL DEVELOPMENTS LIMITED

ALDERMAN FENWICK'S HOUSE,NEWCASTLE UPON TYNE,NE1 6SQ

Number:03602887
Status:ACTIVE
Category:Private Limited Company

KREEK DESIGN LIMITED

HUGHENDEN WEST END,HAILSHAM,BN27 4NL

Number:07371875
Status:ACTIVE
Category:Private Limited Company

LAYEZY LIMITED

6-8 REVENGE RD,CHATHAM,ME5 8UD

Number:10452847
Status:ACTIVE
Category:Private Limited Company

RELENTLESS HOTEL INVESTMENTS LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:10329018
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