Download leads from Nexok and grow your business. Find out more

The Boulevard (York) Management Company Limited

Documents

Total Documents46
Total Pages224

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off
17 July 2018First Gazette notice for voluntary strike-off
5 July 2018Application to strike the company off the register
5 June 2018First Gazette notice for compulsory strike-off
24 December 2017Micro company accounts made up to 30 March 2017
24 December 2017Micro company accounts made up to 30 March 2017
9 May 2017Confirmation statement made on 12 March 2017 with updates
9 May 2017Confirmation statement made on 12 March 2017 with updates
30 December 2016Total exemption small company accounts made up to 30 March 2016
30 December 2016Total exemption small company accounts made up to 30 March 2016
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
4 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
29 December 2015Total exemption small company accounts made up to 30 March 2015
29 December 2015Total exemption small company accounts made up to 30 March 2015
25 March 2015Total exemption small company accounts made up to 30 March 2014
25 March 2015Total exemption small company accounts made up to 30 March 2014
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
24 March 2014Register(s) moved to registered office address
24 March 2014Register(s) moved to registered office address
12 December 2013Total exemption small company accounts made up to 31 March 2013
12 December 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Appointment of Mr Gary Lee Nixon as a director
27 November 2013Appointment of Mr Kurt James Nicholas Bousfield as a director
27 November 2013Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
27 November 2013Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
27 November 2013Appointment of Mr Robert James Nelson Bousfield as a director
27 November 2013Appointment of Mr Kurt James Nicholas Bousfield as a director
27 November 2013Appointment of Mr Gary Lee Nixon as a director
27 November 2013Appointment of Mr Robert James Nelson Bousfield as a director
20 July 2013Compulsory strike-off action has been discontinued
20 July 2013Compulsory strike-off action has been discontinued
19 July 2013Register inspection address has been changed
19 July 2013Annual return made up to 12 March 2013 with a full list of shareholders
19 July 2013Register inspection address has been changed
19 July 2013Annual return made up to 12 March 2013 with a full list of shareholders
18 July 2013Register(s) moved to registered inspection location
18 July 2013Register(s) moved to registered inspection location
9 July 2013First Gazette notice for compulsory strike-off
9 July 2013First Gazette notice for compulsory strike-off
12 March 2012Incorporation
12 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing