DR JOSEPH BOYLE LTD

2 The Crescent, Taunton, TA1 4EA, Somerset
StatusDISSOLVED
Company No.08833701
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution12 Jan 2020
Years4 years, 5 months, 6 days

SUMMARY

DR JOSEPH BOYLE LTD is an dissolved private limited company with number 08833701. It was incorporated 10 years, 5 months, 11 days ago, on 07 January 2014 and it was dissolved 4 years, 5 months, 6 days ago, on 12 January 2020. The company address is 2 The Crescent, Taunton, TA1 4EA, Somerset.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: Claremont House 83 Church Road Bishopsworth Bristol BS13 8JU

New address: 2 the Crescent Taunton Somerset TA1 4EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-01-07

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joseph Boyle

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Monica Denise Devine

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB PORTRAIT LTD

7 HOOKWATER ROAD,EASTLEIGH,SO53 2DX

Number:10421856
Status:ACTIVE
Category:Private Limited Company

AMBER SERVICE STATION LTD

23 HIGH STREET,WOKING,GU21 2PP

Number:09311741
Status:ACTIVE
Category:Private Limited Company

BONZO LTD

5 ARGOSY COURT,COVENTRY,CV3 4GA

Number:08286359
Status:ACTIVE
Category:Private Limited Company

HR RECRUITMENT SERVICES LIMITED

219 KENSINGTON HIGH STREET,LONDON,W8 6BD

Number:06789638
Status:ACTIVE
Category:Private Limited Company

IG MANAGEMENT LTD.

102 RIVERDALE ROAD,SHEFFIELD,S10 3FD

Number:08878959
Status:ACTIVE
Category:Private Limited Company

JUST 4 MORTGAGES (NEWARK) LIMITED

12A LOMBARD STREET,NEWARK,NG24 1XB

Number:04550178
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