BOREALIS BOOTS LTD
Status | LIQUIDATION |
Company No. | 08828203 |
Category | Private Limited Company |
Incorporated | 31 Dec 2013 |
Age | 10 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
BOREALIS BOOTS LTD is an liquidation private limited company with number 08828203. It was incorporated 10 years, 5 months, 5 days ago, on 31 December 2013. The company address is C/O BUSINESS RESCUE EXPERT C/O BUSINESS RESCUE EXPERT, Darlington, DL3 7SD, County Durham.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Apr 2024
Action Date: 08 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2023
Action Date: 08 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Address
Type: AD01
Old address: 38 Chalbury Close Weymouth Dorset DT3 6LE
New address: 49 Duke Street Darlington County Durham DL3 7SD
Change date: 2022-02-23
Documents
Liquidation voluntary statement of affairs
Date: 18 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 28 Oct 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-28
Officer name: Mr Simon Benjamin Jones
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
New address: 38 Chalbury Close Weymouth Dorset DT3 6LE
Old address: 43 Milton Close Weymouth Dorset DT4 7NB
Change date: 2015-08-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Some Companies
CHIPPING COURT,STRATFORD UPON AVON,CV37 7RR
Number: | 03133107 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BOWES STREET,BLYTH,NE24 1BD
Number: | 07980077 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FRENCHS WELLS,WOKING,GU21 3AS
Number: | 10745803 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PO BOX 20 STATION ROAD,NEWTON AYCLIFFE,DL5 6XJ
Number: | 08143416 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 FINCHLEY ROAD,LONDON,NW3 5JS
Number: | 10229517 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WELLINGTON ROAD,OLDHAM,OL8 1RU
Number: | 10989362 |
Status: | ACTIVE |
Category: | Private Limited Company |