About

Registered Number: 03200214
Date of Incorporation: 17/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: The Old School, The Stennack, St Ives, Cornwall, TR26 1QU

 

Based in St Ives in Cornwall, Boatshed Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". Cokes, Nicholas Tristram, Heppel, Jonathan George Alexander are listed as directors of this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKES, Nicholas Tristram 24 May 1996 - 1
HEPPEL, Jonathan George Alexander 24 May 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
DISS40 - Notice of striking-off action discontinued 27 June 2018
AA - Annual Accounts 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
PSC01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 29 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 21 November 2002
RESOLUTIONS - N/A 20 November 2002
RESOLUTIONS - N/A 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
123 - Notice of increase in nominal capital 20 November 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 21 July 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
395 - Particulars of a mortgage or charge 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1996
287 - Change in situation or address of Registered Office 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 20 June 1996
288 - N/A 20 June 1996
NEWINC - New incorporation documents 17 May 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.