BOOMSLANG PROPERTIES LIMITED

2 City Road, Chester, CH1 3AE
StatusDISSOLVED
Company No.08870515
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 8 days

SUMMARY

BOOMSLANG PROPERTIES LIMITED is an dissolved private limited company with number 08870515. It was incorporated 10 years, 3 months, 15 days ago, on 31 January 2014 and it was dissolved 1 year, 3 months, 8 days ago, on 07 February 2023. The company address is 2 City Road, Chester, CH1 3AE.



Company Fillings

Gazette dissolved liquidation

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2021

Action Date: 22 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2020

Action Date: 22 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-22

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 18 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

New address: 2 City Road Chester CH1 3AE

Old address: Ash House Ash Lane Ollerton Knutsford Cheshire WA16 8RQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Pritchard

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Claudia Patricia Simone Koch-Pritchard

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Simon Pritchard

Cessation date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Pritchard

Change date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-13

Officer name: Ms Claudia Patricia Simone Koch-Pritchard

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Simon Pritchard

Change date: 2019-09-12

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr John Graham Berry

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia Patricia Simone Koch-Pritchard

Appointment date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Graham Berry

Change date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Simon Pritchard

Change date: 2015-01-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2015

Action Date: 21 Mar 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-03-21

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Simon Pritchard

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLABY ELECTRICAL LIMITED

WATERLOO HOUSE,LEICESTER,LE18 3QH

Number:02616185
Status:ACTIVE
Category:Private Limited Company

CURATED BREW LTD

43 GLENMAQUILL ROAD,MAGHERAFELT,BT45 5EW

Number:NI642920
Status:ACTIVE
Category:Private Limited Company

ELM BANK (NORTHUMBERLAND) LIMITED

MARTON HALL CHURCH LANE,BRIDLINGTON,YO15 1DS

Number:05672573
Status:ACTIVE
Category:Private Limited Company

HASTINGS FLOORING LIMITED

10 HARVEST WAY,MALDON,CM9 4PS

Number:04567233
Status:ACTIVE
Category:Private Limited Company

MOLEFIELD ACET SOLUTIONS LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:11146182
Status:ACTIVE
Category:Private Limited Company

RED KITE DIGITAL LTD

20A PANTBACH ROAD,CARDIFF,CF14 1UA

Number:09138740
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