-
BOO SURVEYS LIMITED - 78 Downshaw Road, Ashton-Under-Lyne, OL7 9QP, England, United Kingdom
Company Information
- Company registration number
- 08080535
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 78 Downshaw Road
- Ashton-Under-Lyne
- OL7 9QP
- England 78 Downshaw Road, Ashton-Under-Lyne, OL7 9QP, England UK
Management
- Managing Directors
- BOOTH, Ross Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-23
- Dissolved on
- 2021-01-19
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Paul Booth
- Mr Ross Simon Booth
- Mr Paul Booth
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-02-29
- Last Date: 2018-05-31
- Annual Return
- Due Date: 2020-02-15
- Last Date: 2019-02-01
-
BOO SURVEYS LIMITED Company Description
- BOO SURVEYS LIMITED is a ltd registered in United Kingdom with the Company reg no 08080535. Its current trading status is "closed". It was registered 2012-05-23. It has declared SIC or NACE codes as "82990". It has 1 director It can be contacted at 78 Downshaw Road .
Get BOO SURVEYS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Boo Surveys Limited - 78 Downshaw Road, Ashton-Under-Lyne, OL7 9QP, England, United Kingdom
Did you know? kompany provides original and official company documents for BOO SURVEYS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-01-19) - GAZ2
keyboard_arrow_right 2020
-
gazette-notice-compulsory (2020-11-03) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-02-01) - CS01
-
change-to-a-person-with-significant-control (2019-02-01) - PSC04
-
notification-of-a-person-with-significant-control (2019-02-01) - PSC01
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
-
appoint-person-director-company-with-name-date (2019-01-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-29) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2019-01-28) - AA
-
appoint-person-director-company-with-name-date (2019-03-08) - AP01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-25) - PSC01
-
confirmation-statement-with-updates (2018-05-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-07) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-26) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-06) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-21) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-10-25) - SH01
-
change-registered-office-address-company-with-date-old-address (2013-10-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-23) - NEWINC