BOYS KNOW BEST LIMITED

2nd Floor Dagnall House 2nd Floor Dagnall House, St Albans, AL3 4PA, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.06338180
CategoryPrivate Limited Company
Incorporated09 Aug 2007
Age16 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 9 days

SUMMARY

BOYS KNOW BEST LIMITED is an dissolved private limited company with number 06338180. It was incorporated 16 years, 11 months, 3 days ago, on 09 August 2007 and it was dissolved 4 years, 7 months, 9 days ago, on 03 December 2019. The company address is 2nd Floor Dagnall House 2nd Floor Dagnall House, St Albans, AL3 4PA, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-10-18

Officer name: Wm Business Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

Old address: 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA

New address: 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2014

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Utton

Termination date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-23

Capital : 160 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-23

Capital : 160 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2013

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-03

Officer name: Jonathan James Wilton Mutlow

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2013

Action Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Utton

Appointment date: 2013-10-03

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed local property maintenance LTD\certificate issued on 10/10/13

Documents

View document PDF

Change of name notice

Date: 10 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Jonathan James Wilton Mutlow

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Wm Business Services Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Jonathan James Wilton Mutlow

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from 3 college street lower dagnall street st. Albans hertfordshire AL3 4PA united kingdom

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wm business services LIMITED / 10/10/2008

Documents

View document PDF

Resolution

Date: 15 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 18/09/2008 from 3 college street st albans hertfordshire AL3 4PW

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 09 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILELAB LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10923264
Status:ACTIVE
Category:Private Limited Company
Number:CE015011
Status:ACTIVE
Category:Charitable Incorporated Organisation

CKBSERVICES LIMITED

52 LINDLEY AVENUE,TIPTON,DY4 8JU

Number:10969988
Status:ACTIVE
Category:Private Limited Company

FAST DRINKS LTD

3 PERCY CIRCUS,LONDON,WC1X 9ET

Number:05419174
Status:ACTIVE
Category:Private Limited Company

M & H QUALITY FRUIT & VEG LTD

93 NEWLAND AVENUE,HULL,HU5 2AA

Number:09065260
Status:ACTIVE
Category:Private Limited Company

R & H RECRUITMENT LTD

CRAFTWORK STUDIOS 1-3,LONDON,EC1Y 8NA

Number:07489433
Status:LIQUIDATION
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